Langshott Estate
Horley
Surrey
RH6 7UZ
Secretary Name | Joseph Charles Janssis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Carlton Road Redhill Surrey RH1 2BX |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Unit 2 The Village, Guards Avenue, Caterham On The Hill Surrey CR3 5XL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
75 at £1 | Joseph Charles Janssis 75.00% Ordinary |
---|---|
25 at £1 | Mark Julian Janssis 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £48,521 |
Gross Profit | £25,571 |
Net Worth | -£28,875 |
Cash | £353 |
Current Liabilities | £49,782 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2011 | Application to strike the company off the register (3 pages) |
16 November 2011 | Application to strike the company off the register (3 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
23 September 2010 | Director's details changed for Mark Janssis on 14 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mark Janssis on 14 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
23 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
1 October 2009 | Return made up to 14/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 14/09/09; full list of members (3 pages) |
27 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
27 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
16 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
16 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
16 October 2008 | Director's change of particulars / mark janssis / 01/09/2008 (1 page) |
16 October 2008 | Director's Change of Particulars / mark janssis / 01/09/2008 / HouseName/Number was: , now: 1; Street was: 14 carlton road, now: copse lane; Area was: , now: langshott estate; Post Town was: redhill, now: horley; Post Code was: RH1 2BX, now: RH6 7UZ; Country was: , now: united kingdom (1 page) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
4 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
10 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
2 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Ad 20/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | Ad 20/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 October 2005 | New director appointed (2 pages) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
14 September 2005 | Incorporation (12 pages) |
14 September 2005 | Incorporation (12 pages) |