Epsom
Surrey
KT18 5AD
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2009(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 29 December 2017) |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Director Name | Mr Philippe Houman |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 September 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 March 2009) |
Role | Lawyer |
Correspondence Address | 28 Quai Du Seujet Geneve 1201 Switzerland |
Director Name | Mr Gregory Robert John Davis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bourlet Close London W1W 7BL |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | W T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 March 2009) |
Correspondence Address | 5th Floor 26-28 Hallam Street London W1W 6NS |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£22,004 |
Current Liabilities | £2,627,749 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2017 | Final Gazette dissolved following liquidation (1 page) |
29 September 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
29 September 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
25 January 2017 | Liquidators' statement of receipts and payments to 28 October 2016 (11 pages) |
25 January 2017 | Liquidators' statement of receipts and payments to 28 October 2016 (11 pages) |
13 November 2015 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 13 November 2015 (2 pages) |
13 November 2015 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 13 November 2015 (2 pages) |
6 November 2015 | Declaration of solvency (3 pages) |
6 November 2015 | Resolutions
|
6 November 2015 | Resolutions
|
6 November 2015 | Appointment of a voluntary liquidator (1 page) |
6 November 2015 | Appointment of a voluntary liquidator (1 page) |
6 November 2015 | Declaration of solvency (3 pages) |
3 November 2015 | Appointment of Paul John Cooper as a director on 15 October 2015 (3 pages) |
3 November 2015 | Termination of appointment of William Robert Hawes as a director on 15 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Gregory Robert John Davis as a director on 15 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Gregory Robert John Davis as a director on 15 October 2015 (2 pages) |
3 November 2015 | Appointment of Paul John Cooper as a director on 15 October 2015 (3 pages) |
3 November 2015 | Termination of appointment of William Robert Hawes as a director on 15 October 2015 (2 pages) |
20 August 2015 | Restoration by order of the court (4 pages) |
20 August 2015 | Restoration by order of the court (4 pages) |
10 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2012 | Compulsory strike-off action has been suspended (1 page) |
21 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2011 | Compulsory strike-off action has been suspended (1 page) |
19 November 2011 | Compulsory strike-off action has been suspended (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Resolutions
|
1 November 2010 | Statement of company's objects (2 pages) |
1 November 2010 | Statement of company's objects (2 pages) |
1 November 2010 | Resolutions
|
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Secretary's details changed for Accomplish Secretaries Limited on 29 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Accomplish Secretaries Limited on 29 June 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
21 March 2009 | Director appointed william robert hawes (2 pages) |
21 March 2009 | Director appointed gregory robert john davis (2 pages) |
21 March 2009 | Appointment terminated secretary w t secretaries LIMITED (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 26-28 hallam street 5TH floor london W1W 6NS (2 pages) |
21 March 2009 | Appointment terminated director philippe houman (1 page) |
21 March 2009 | Appointment terminated director philippe houman (1 page) |
21 March 2009 | Appointment terminated secretary w t secretaries LIMITED (1 page) |
21 March 2009 | Director appointed gregory robert john davis (2 pages) |
21 March 2009 | Secretary appointed accomplish secretaries LIMITED (1 page) |
21 March 2009 | Director appointed william robert hawes (2 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from 26-28 hallam street 5TH floor london W1W 6NS (2 pages) |
21 March 2009 | Secretary appointed accomplish secretaries LIMITED (1 page) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
31 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
31 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
27 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
28 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
28 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | New secretary appointed (2 pages) |
29 June 2005 | Incorporation (15 pages) |
29 June 2005 | Incorporation (15 pages) |