East Molesley
KT8 9BH
Secretary Name | Julie Teresa Winstanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Riverbank East Molesey Surrey KT8 9BH |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2007(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 August 2011) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Registered Address | 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £186,211 |
Cash | £163,676 |
Current Liabilities | £18,317 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2016 | Final Gazette dissolved following liquidation (1 page) |
30 March 2016 | Final Gazette dissolved following liquidation (1 page) |
30 December 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
30 December 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 July 2015 | Registered office address changed from 8 River Bank East Molesey Surrey KT8 9BH to 53 Church Street Weybridge Surrey KT13 8DJ on 17 July 2015 (2 pages) |
17 July 2015 | Registered office address changed from 8 River Bank East Molesey Surrey KT8 9BH to 53 Church Street Weybridge Surrey KT13 8DJ on 17 July 2015 (2 pages) |
16 July 2015 | Declaration of solvency (3 pages) |
16 July 2015 | Resolutions
|
16 July 2015 | Appointment of a voluntary liquidator (1 page) |
16 July 2015 | Appointment of a voluntary liquidator (1 page) |
16 July 2015 | Declaration of solvency (3 pages) |
19 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
3 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 July 2012 | Director's details changed for Spencer Roy Faux on 31 May 2012 (2 pages) |
4 July 2012 | Director's details changed for Spencer Roy Faux on 31 May 2012 (2 pages) |
4 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Registered office address changed from 2 a C Court, High Street Thames Ditton Surrey KT7 0SR on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 2 a C Court, High Street Thames Ditton Surrey KT7 0SR on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 2 a C Court, High Street Thames Ditton Surrey KT7 0SR on 6 March 2012 (1 page) |
20 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 August 2011 | Termination of appointment of Rjp Secretaries Limited as a secretary (1 page) |
30 August 2011 | Termination of appointment of Rjp Secretaries Limited as a secretary (1 page) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
14 October 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
14 October 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
21 November 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | New secretary appointed (1 page) |
21 November 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | New secretary appointed (1 page) |
31 May 2007 | Return made up to 31/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (2 pages) |
19 October 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
19 October 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
19 October 2006 | Resolutions
|
19 October 2006 | Resolutions
|
19 June 2006 | Registered office changed on 19/06/06 from: 8 river bank east molesey KT8 9BH (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 8 river bank east molesey KT8 9BH (1 page) |
5 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
8 June 2005 | New secretary appointed (1 page) |
8 June 2005 | New secretary appointed (1 page) |
6 June 2005 | New secretary appointed (1 page) |
6 June 2005 | New secretary appointed (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
31 May 2005 | Incorporation (16 pages) |
31 May 2005 | Incorporation (16 pages) |