Surbiton
Surrey
KT6 6SD
Director Name | Mr Nicholas Gary Cook |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Radnor Road Weybridge Surrey KT13 8JU |
Secretary Name | Mr Anthony James Wakefield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Lovelace Gardens Surbiton Surrey KT6 6SD |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
500 at £1 | Anthony Wakefield 50.00% Ordinary |
---|---|
500 at £1 | Nicholas Cook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,746 |
Cash | £8,624 |
Current Liabilities | £475,124 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
23 April 2015 | Registered office address changed from Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH to 257B Croydon Road Beckenham Kent BR3 3PS on 23 April 2015 (2 pages) |
22 April 2015 | Appointment of a voluntary liquidator (2 pages) |
22 April 2015 | Declaration of solvency (3 pages) |
27 November 2014 | Satisfaction of charge 3 in full (2 pages) |
27 November 2014 | Satisfaction of charge 2 in full (2 pages) |
27 November 2014 | Satisfaction of charge 4 in full (2 pages) |
27 November 2014 | Satisfaction of charge 1 in full (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Director's details changed for Nicholas Gary Cook on 26 November 2013 (2 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
30 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 September 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
1 September 2008 | Director's change of particulars / nicholas cook / 12/08/2007 (1 page) |
1 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
1 September 2008 | Director and secretary's change of particulars / anthony wakefield / 19/10/2006 (1 page) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 April 2007 | Particulars of mortgage/charge (4 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: 69 solent court norbury london SW16 4EZ (1 page) |
14 September 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
4 September 2006 | Return made up to 11/08/06; full list of members (2 pages) |
13 April 2006 | Particulars of mortgage/charge (4 pages) |
11 August 2005 | Incorporation (12 pages) |