The Fairway
Weybridge
Surrey
KT13 0RZ
Secretary Name | Jane Penelope Chrysostomou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2007(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 14 May 2017) |
Role | Company Director |
Correspondence Address | Willowdale The Fairway Weybridge Surrey KT13 0RZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Director Name | Henistone Finance Limited (Corporation) |
---|---|
Date of Birth | September 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Kirkcourt Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Registered Address | Willowdale The Fairway Weybridge Surrey KT13 0RZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
1 at £1 | Mrs Jane Chrysostomou 50.00% Ordinary B |
---|---|
1 at £1 | Philip Chrysostomou 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £119,619 |
Cash | £139,896 |
Current Liabilities | £27,624 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 September 2016 | Declaration of solvency (3 pages) |
27 September 2016 | Appointment of a voluntary liquidator (1 page) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
27 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Philip Chrysostomou on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Philip Chrysostomou on 1 October 2009 (2 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from anglo dal house 5 spring villa park edgware middlesex HA8 7EB (1 page) |
14 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
30 April 2007 | New secretary appointed (1 page) |
30 April 2007 | Director resigned (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 September 2006 | Return made up to 12/08/06; full list of members (3 pages) |
5 October 2005 | New director appointed (1 page) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | Ad 12/08/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 September 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
21 September 2005 | New secretary appointed (1 page) |
25 August 2005 | Resolutions
|
25 August 2005 | Registered office changed on 25/08/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Incorporation (15 pages) |