Ashtead
Surrey
KT21 2LZ
Secretary Name | Telemark Management Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | Cambio 15a The Mead Ashtead Surrey KT21 2LZ |
Director Name | Staale Brinchmann |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 19-21 Bridport Place London N1 5DX |
Director Name | Zak Alexander Teasdale |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2006(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2009) |
Role | Driver |
Correspondence Address | 75 Berry Mead Ashtead Surrey KT21 1SF |
Director Name | Mr Jonathan Brinchmann |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cambio 15a The Mead Ashtead Surrey KT21 2LZ |
Director Name | Mr Morten Fredrik Brinchmann |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 2010(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cambio 15a The Mead Ashtead Surrey KT21 2LZ |
Registered Address | Cambio 15a The Mead Ashtead Surrey KT21 2LZ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Village |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Raghav Narula 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2015 | Application to strike the company off the register (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Termination of appointment of Morten Brinchmann as a director (1 page) |
15 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
27 February 2010 | Appointment of Mr Raghav Narula as a director (2 pages) |
18 January 2010 | Company name changed squeezy transport LTD\certificate issued on 18/01/10
|
18 January 2010 | Change of name notice (2 pages) |
13 January 2010 | Termination of appointment of Jonathan Brinchmann as a director (1 page) |
13 January 2010 | Appointment of Mr. Morten Fredrik Brinchmann as a director (2 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
11 June 2009 | Appointment terminated director zak teasdale (1 page) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
23 July 2008 | Secretary's change of particulars / telemark management services LTD / 01/02/2008 (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from park house 158-160 arthur road london SW19 8AQ (1 page) |
12 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
3 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
29 November 2006 | New director appointed (1 page) |
16 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
26 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Memorandum and Articles of Association (8 pages) |
5 May 2006 | New director appointed (1 page) |
27 April 2006 | Company name changed ashtead trading LIMITED\certificate issued on 27/04/06 (2 pages) |
10 June 2005 | Incorporation (16 pages) |