12 East Street
Epsom
Surrey
KT17 1HX
Secretary Name | Mr Gerard Drohan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2007(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 22 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Northey Avenue Cheam Surrey SM2 7HJ |
Director Name | Dominic Southin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 2008) |
Role | Account Manager |
Correspondence Address | 40 Porton Court Porstmouth Road Surbiton Surrey KT6 4HZ |
Secretary Name | Lucy Jane Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 October 2007) |
Role | Company Director |
Correspondence Address | 40 Porton Court Portsmouth Road Surbiton Surrey KT6 4HZ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Suite 129 Reaver House 12 East Street Epsom Surrey KT17 1HX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
1 at £1 | Dominic Southin 50.00% Ordinary |
---|---|
1 at £1 | Mr Gerard Drohan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,963 |
Cash | £2,897 |
Current Liabilities | £53,140 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
22 May 2014 | Completion of winding up (1 page) |
22 May 2014 | Completion of winding up (1 page) |
11 October 2013 | Insolvency:secretary of state's release of liquidator (1 page) |
11 October 2013 | Insolvency:secretary of state's release of liquidator (1 page) |
25 May 2013 | Order of court to wind up (2 pages) |
25 May 2013 | Order of court to wind up (2 pages) |
12 October 2012 | Compulsory strike-off action has been suspended (1 page) |
12 October 2012 | Compulsory strike-off action has been suspended (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) |
8 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
8 September 2011 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
8 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
19 May 2011 | Director's details changed for Gerard Drohan on 1 August 2010 (2 pages) |
19 May 2011 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
19 May 2011 | Director's details changed for Gerard Drohan on 1 August 2010 (2 pages) |
19 May 2011 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
19 May 2011 | Director's details changed for Gerard Drohan on 1 August 2010 (2 pages) |
19 May 2011 | Registered office address changed from Office 25 Wyvern Estate Beverley Way New Malden Surrey KT3 4PH on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from Office 25 Wyvern Estate Beverley Way New Malden Surrey KT3 4PH on 19 May 2011 (1 page) |
4 September 2010 | Compulsory strike-off action has been suspended (1 page) |
4 September 2010 | Compulsory strike-off action has been suspended (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
24 December 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
24 December 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
8 June 2009 | Return made up to 01/08/08; full list of members (10 pages) |
8 June 2009 | Return made up to 01/08/08; full list of members (10 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from surrey house, 34 eden street kingston upon thames surrey KT1 1ER (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from surrey house, 34 eden street kingston upon thames surrey KT1 1ER (1 page) |
13 May 2009 | Ad 01/09/07-01/09/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 May 2009 | Ad 01/09/07-01/09/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 May 2008 | Return made up to 01/08/07; no change of members (6 pages) |
13 May 2008 | Return made up to 01/08/07; no change of members (6 pages) |
11 April 2008 | Appointment terminated director dominic southin (1 page) |
11 April 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
11 April 2008 | Appointment terminated director dominic southin (1 page) |
11 April 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
10 January 2008 | Amended accounts made up to 31 August 2006 (8 pages) |
10 January 2008 | Amended accounts made up to 31 August 2006 (8 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
29 October 2007 | New secretary appointed;new director appointed (2 pages) |
29 October 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
29 October 2007 | New secretary appointed;new director appointed (2 pages) |
5 September 2006 | Return made up to 01/08/06; full list of members (6 pages) |
5 September 2006 | Return made up to 01/08/06; full list of members (6 pages) |
15 August 2005 | New secretary appointed (1 page) |
15 August 2005 | New secretary appointed (1 page) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | New director appointed (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: office 5 units 1-3 wyvern estate beverley way new malden surrey KT3 4PH (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: office 5 units 1-3 wyvern estate beverley way new malden surrey KT3 4PH (1 page) |
1 August 2005 | Incorporation (13 pages) |
1 August 2005 | Incorporation (13 pages) |