Surbiton
Surrey
KT6 4QD
Secretary Name | Lisa Winterflood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Dst House St. Marks Hill Surbiton Surrey KT6 4QD |
Director Name | Mr Kevin John Watson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(2 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 11 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dst House St. Marks Hill Surbiton Surrey KT6 4QD |
Director Name | Mr Timothy William Lawrence |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 2011) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 12-42 Wood Street Kingston Upon Thames Surrey KT1 1JY |
Registered Address | One Eversholt Street Euston London NW1 2DN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £22,637 |
Cash | £66,787 |
Current Liabilities | £190,589 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 June 2016 | Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 22 June 2016 (2 pages) |
9 September 2015 | Liquidators' statement of receipts and payments to 9 July 2015 (14 pages) |
9 September 2015 | Liquidators statement of receipts and payments to 9 July 2015 (14 pages) |
9 September 2015 | Liquidators statement of receipts and payments to 9 July 2015 (14 pages) |
22 July 2014 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to One Euston Square 40 Melton Street London NW1 2FD on 22 July 2014 (2 pages) |
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Statement of affairs with form 4.19 (7 pages) |
4 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
4 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (8 pages) |
4 December 2012 | Director's details changed for Mr Adam Goodhugh Winterflood on 18 October 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Kevin John Watson on 18 October 2012 (2 pages) |
4 December 2012 | Secretary's details changed for Lisa Winterflood on 18 October 2012 (2 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
29 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 April 2011 | Termination of appointment of Timothy Lawrence as a director (2 pages) |
18 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (9 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (20 pages) |
16 November 2009 | Director's details changed for Adam Goodhugh Winterflood on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Adam Goodhugh Winterflood on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Lisa Winterflood on 1 October 2009 (1 page) |
16 November 2009 | Director's details changed for Timothy William Lawrence on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Kevin John Watson on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Timothy William Lawrence on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Kevin John Watson on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Lisa Winterflood on 1 October 2009 (1 page) |
12 November 2009 | Secretary's details changed for Lisa Winterflood on 1 September 2007 (1 page) |
12 November 2009 | Secretary's details changed for Lisa Winterflood on 1 September 2007 (1 page) |
12 November 2009 | Secretary's details changed for Lisa Winterflood on 1 September 2007 (1 page) |
12 November 2009 | Secretary's details changed for Lisa Winterflood on 1 September 2007 (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 April 2009 | Director appointed timothy william lawrence (2 pages) |
19 January 2009 | Director's change of particulars / adam winterflood / 01/10/2007 (1 page) |
1 December 2008 | Return made up to 19/10/08; full list of members (8 pages) |
14 October 2008 | Amended accounts made up to 31 October 2007 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 August 2008 | Director appointed kevin watson (2 pages) |
9 January 2008 | Return made up to 19/10/07; no change of members (6 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Ad 31/10/07--------- £ si [email protected]=60 £ ic 121/181 (9 pages) |
6 November 2007 | S-div 31/10/07 (1 page) |
6 November 2007 | £ nc 100/250 31/10/07 (1 page) |
6 November 2007 | Ad 31/10/07--------- £ si [email protected]=1 £ ic 120/121 (2 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Ad 31/10/07--------- £ si [email protected]=20 £ ic 100/120 (2 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 38 presburg road new malden surrey KT35AH (1 page) |
6 November 2007 | Resolutions
|
2 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 June 2007 | Return made up to 19/10/06; full list of members (6 pages) |
8 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2005 | Incorporation (13 pages) |