Esher
Surrey
KT10 0BZ
Director Name | Kate Varty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2005(same day as company formation) |
Role | Marketing |
Correspondence Address | 26 Hinchley Drive Esher Surrey KT10 0BZ |
Secretary Name | Andrew Varty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2005(same day as company formation) |
Role | Grocer |
Correspondence Address | 26 Hinchley Drive Esher Surrey KT10 0BZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 26 Hinchley Drive Esher Surrey KT10 0BZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hinchley Wood and Weston Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£50,400 |
Cash | £3,171 |
Current Liabilities | £54,989 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2011 | Application to strike the company off the register (3 pages) |
15 September 2011 | Application to strike the company off the register (3 pages) |
27 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
27 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
27 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
14 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
20 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
20 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 September 2006 | Ad 01/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2006 | Ad 01/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
28 October 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Incorporation (19 pages) |
2 August 2005 | Incorporation (19 pages) |