Send
Guildford
Surrey
GU23 7AL
Secretary Name | Jane Elizabeth Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Potters Lane Send Guildford Surrey GU23 7AL |
Director Name | Peter John Mills |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2006(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (closed 04 December 2012) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Old Riding School Send Hill Send Woking Surrey GU23 7HT |
Registered Address | Linden End Linden Gardens Leatherhead Surrey KT22 7HB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Paul Ralph Mills 50.00% Ordinary |
---|---|
1 at £1 | Mr Peter John Mills 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£128,117 |
Current Liabilities | £128,117 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2012 | Application to strike the company off the register (3 pages) |
10 August 2012 | Application to strike the company off the register (3 pages) |
11 July 2012 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 11 July 2012 (1 page) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
13 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
12 March 2012 | Annual return made up to 26 October 2011 with a full list of shareholders Statement of capital on 2012-03-12
|
12 March 2012 | Annual return made up to 26 October 2011 with a full list of shareholders Statement of capital on 2012-03-12
|
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Peter John Mills on 26 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Paul Ralph Mills on 26 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Peter John Mills on 26 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Paul Ralph Mills on 26 October 2009 (2 pages) |
21 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
21 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 December 2007 | Return made up to 26/10/07; full list of members (3 pages) |
6 December 2007 | Return made up to 26/10/07; full list of members (3 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 December 2006 | Return made up to 26/10/06; full list of members (7 pages) |
4 December 2006 | Return made up to 26/10/06; full list of members
|
29 November 2006 | Registered office changed on 29/11/06 from: 1ST floor, 4 south street epsom surrey KT18 7PF (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 1ST floor, 4 south street epsom surrey KT18 7PF (1 page) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | New director appointed (1 page) |
8 February 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
8 February 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Incorporation (10 pages) |
26 October 2005 | Incorporation (10 pages) |