Heather Place
Esher
Kt10 8nl
KT10 8NL
Secretary Name | Mrs Carol Anne Pocock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bluebell Road Lindford Bordon GU35 0YN |
Director Name | Mr Steven Roscoe Heywood |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2012) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 52 Grange Cross Lane West Kirby Wirral CH48 8BQ Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
6 at £1 | Stuart Graham 6.00% Ordinary |
---|---|
52 at £1 | Derek Edward Peet 52.00% Ordinary |
18 at £1 | Steven Roscoe Heywood 18.00% Ordinary |
14 at £1 | Mike Hayward 14.00% Ordinary |
10 at £1 | Katie Collins 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£196,320 |
Cash | £1,771 |
Current Liabilities | £1,015,743 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2013 | Final Gazette dissolved following liquidation (1 page) |
27 June 2013 | Notice of move from Administration to Dissolution (11 pages) |
27 June 2013 | Notice of move from Administration to Dissolution on 6 June 2013 (11 pages) |
19 June 2013 | Notice of move from Administration to Dissolution on 6 June 2013 (11 pages) |
19 June 2013 | Notice of move from Administration to Dissolution (11 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
15 February 2013 | Administrator's progress report to 12 January 2013 (11 pages) |
15 February 2013 | Administrator's progress report to 12 January 2013 (11 pages) |
13 September 2012 | Result of meeting of creditors (3 pages) |
13 September 2012 | Result of meeting of creditors (3 pages) |
23 August 2012 | Statement of affairs with form 2.14B (7 pages) |
23 August 2012 | Statement of affairs with form 2.14B (7 pages) |
22 August 2012 | Statement of administrator's proposal (26 pages) |
22 August 2012 | Statement of administrator's proposal (26 pages) |
26 July 2012 | Appointment of an administrator (1 page) |
26 July 2012 | Registered office address changed from Picktree House the Barn Tilford Road Farnham Surrey GU9 8HU on 26 July 2012 (2 pages) |
26 July 2012 | Registered office address changed from Picktree House the Barn Tilford Road Farnham Surrey GU9 8HU on 26 July 2012 (2 pages) |
26 July 2012 | Appointment of an administrator (1 page) |
6 July 2012 | Termination of appointment of Steven Roscoe Heywood as a director on 30 April 2012 (2 pages) |
6 July 2012 | Termination of appointment of Steven Heywood as a director (2 pages) |
3 July 2012 | Director's details changed for Mr Derek Edward Peet on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Derek Edward Peet on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Derek Edward Peet on 3 July 2012 (2 pages) |
13 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
13 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
19 July 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
19 July 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Registered office address changed from Picktree House Monks Walk Farnham Surrey GU9 8HT on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from Picktree House Monks Walk Farnham Surrey GU9 8HT on 13 April 2010 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
22 June 2009 | Director appointed mr steven heywood (1 page) |
22 June 2009 | Director appointed mr steven heywood (1 page) |
12 May 2009 | Ad 11/05/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
12 May 2009 | Ad 11/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 May 2009 | Company name changed testingjobs.co.uk. LIMITED\certificate issued on 14/05/09 (2 pages) |
12 May 2009 | Company name changed testingjobs.co.uk. LIMITED\certificate issued on 14/05/09 (2 pages) |
2 April 2009 | Accounts made up to 30 June 2008 (1 page) |
2 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
14 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
1 May 2008 | Accounts made up to 30 June 2007 (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
4 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
16 March 2007 | Accounts made up to 30 June 2006 (1 page) |
27 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
27 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | Secretary resigned (2 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: weyside passfield bridge, passfield, liphook hampshire GU30 7RU (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: weyside passfield bridge, passfield, liphook hampshire GU30 7RU (1 page) |
9 December 2005 | Secretary resigned (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
10 June 2005 | Incorporation (16 pages) |
10 June 2005 | Incorporation (16 pages) |