Weybridge
Surrey
KT13 0UB
Secretary Name | Emma Boardman |
---|---|
Status | Closed |
Appointed | 27 January 2009(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 26 April 2016) |
Role | Secretary |
Correspondence Address | 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
1000 at £1 | Nick Magliocchetti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,183 |
Current Liabilities | £135,947 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 October 2015 | Voluntary strike-off action has been suspended (1 page) |
8 October 2015 | Voluntary strike-off action has been suspended (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2015 | Application to strike the company off the register (3 pages) |
16 July 2015 | Application to strike the company off the register (3 pages) |
15 July 2015 | Registered office address changed from Rex House, 4th Floor 4 - 12 Regent Street London SW1Y 4PE England to 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from Rex House, 4th Floor 4 - 12 Regent Street London SW1Y 4PE England to 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB on 15 July 2015 (1 page) |
28 April 2015 | Registered office address changed from 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB to Rex House, 4Th Floor 4 - 12 Regent Street London SW1Y 4PE on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB to Rex House, 4Th Floor 4 - 12 Regent Street London SW1Y 4PE on 28 April 2015 (1 page) |
19 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 January 2014 | Registered office address changed from C/O Mr J.Reid 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB England on 3 January 2014 (1 page) |
3 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Registered office address changed from C/O Mr J.Reid 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB England on 3 January 2014 (1 page) |
3 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Registered office address changed from C/O Mr J.Reid 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB England on 3 January 2014 (1 page) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2013 | Registered office address changed from C/O Sayers Butterworth Llp 3Rd Floor 12 Gough Square London EC4A 3DW United Kingdom on 29 April 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 April 2013 | Registered office address changed from C/O Sayers Butterworth Llp 3Rd Floor 12 Gough Square London EC4A 3DW United Kingdom on 29 April 2013 (1 page) |
19 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
31 July 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
10 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
3 December 2011 | Compulsory strike-off action has been suspended (1 page) |
3 December 2011 | Compulsory strike-off action has been suspended (1 page) |
28 November 2011 | Registered office address changed from 19a Lexham Mews London W8 6JW United Kingdom on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 19a Lexham Mews London W8 6JW United Kingdom on 28 November 2011 (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2011 | Registered office address changed from 143 Talgarth Road London W14 9DA United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (3 pages) |
7 February 2011 | Registered office address changed from 143 Talgarth Road London W14 9DA United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Secretary's details changed for Emma Boardman on 30 November 2010 (1 page) |
7 February 2011 | Director's details changed for Mr Nicholas Magliocchetti on 30 November 2010 (2 pages) |
7 February 2011 | Registered office address changed from 143 Talgarth Road London W14 9DA United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Secretary's details changed for Emma Boardman on 30 November 2010 (1 page) |
7 February 2011 | Director's details changed for Mr Nicholas Magliocchetti on 30 November 2010 (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 June 2010 | Secretary's details changed for Emma Baordman on 22 November 2009 (1 page) |
3 June 2010 | Secretary's details changed for Emma Baordman on 22 November 2009 (1 page) |
3 June 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Nick Magliocchetti on 22 November 2009 (2 pages) |
3 June 2010 | Director's details changed for Nick Magliocchetti on 22 November 2009 (2 pages) |
3 June 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
27 January 2009 | Director appointed nick magliocchetti (1 page) |
27 January 2009 | Appointment terminated director nominee director LTD (1 page) |
27 January 2009 | Ad 27/01/09\gbp si 999@1=999\gbp ic 1/1000\ (1 page) |
27 January 2009 | Director appointed nick magliocchetti (1 page) |
27 January 2009 | Appointment terminated secretary nominee secretary LTD (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
27 January 2009 | Appointment terminated director nominee director LTD (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
27 January 2009 | Secretary appointed emma baordman (1 page) |
27 January 2009 | Appointment terminated secretary nominee secretary LTD (1 page) |
27 January 2009 | Secretary appointed emma baordman (1 page) |
27 January 2009 | Ad 27/01/09\gbp si 999@1=999\gbp ic 1/1000\ (1 page) |
8 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
8 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
3 December 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
3 December 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
22 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
22 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
3 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
3 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: suite b, 29 harley street london W1G 9QR (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: suite b, 29 harley street london W1G 9QR (1 page) |
12 October 2005 | Incorporation (8 pages) |
12 October 2005 | Incorporation (8 pages) |