Whyteleafe
Surrey
CR3 0EF
Secretary Name | Mr Christopher Reeves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2009(4 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 11 December 2012) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | The Old Dairy Yard 244 Godstone Rd Whyteleafe Surrey CR3 0EF |
Secretary Name | Louise Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Kent Avenue Ashford Kent TN24 8NG |
Secretary Name | Kerry-Jane Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2009) |
Role | Secretary |
Correspondence Address | Hocteiff Glendoe J V Fort Augustus Inverness Shire PH32 4BZ Scotland |
Director Name | Silvermace Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 18 Canterbury Road Whitstable Kent CT5 4EY |
Secretary Name | Silvermace Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 18 Canterbury Road Whitstable Kent CT5 4EY |
Registered Address | The Old Dairy Yard Rear Of 244 Godstone Road Whyteleafe Surrey CR3 0EF |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
2 at £1 | Christopher Reeves 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £997 |
Cash | £1,516 |
Current Liabilities | £3,740 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-08-04
|
4 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-08-04
|
4 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-08-04
|
4 August 2010 | Director's details changed for Mr Christopher Reeves on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Christopher Reeves on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Christopher Reeves on 4 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 August 2009 | Secretary appointed mr chris reeves (1 page) |
24 August 2009 | Appointment Terminated Secretary kerry-jane brennan (1 page) |
24 August 2009 | Secretary appointed mr chris reeves (1 page) |
24 August 2009 | Appointment terminated secretary kerry-jane brennan (1 page) |
20 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
1 September 2008 | Director's change of particulars / christopher reeves / 16/11/2007 (1 page) |
1 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
1 September 2008 | Director's Change of Particulars / christopher reeves / 16/11/2007 / HouseName/Number was: , now: the old dairy yard; Street was: 51 kent avenue, now: 244 godstone rd; Post Town was: ashford, now: whyteleafe; Region was: kent, now: surrey; Post Code was: TN24 8NG, now: CR3 0EF; Country was: , now: england (1 page) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: 51 kent avenue ashford kent TN24 8NG (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: 51 kent avenue ashford kent TN24 8NG (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
24 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
24 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
30 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 18 canterbury road whitstable kent CT5 4EY (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 18 canterbury road whitstable kent CT5 4EY (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Incorporation (12 pages) |
1 August 2005 | Incorporation (12 pages) |