Wormley
Godalming
Surrey
GU8 5UF
Director Name | Mr Christopher Robin Moore |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40b Lancaster Park Richmond Upon Thames Surrey TW10 6AD |
Secretary Name | Miss Venetia Caroline Carpenter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Everglades The Street, Mersham Ashford Kent TN25 6ND |
Registered Address | 25 Ives Street London SW3 2ND |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at 1 | Anthony Banks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£627 |
Cash | £335 |
Current Liabilities | £1,141 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2010 | Application to strike the company off the register (3 pages) |
31 March 2010 | Application to strike the company off the register (3 pages) |
14 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders Statement of capital on 2010-01-14
|
14 January 2010 | Director's details changed for Mr Anthony George Banks on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders Statement of capital on 2010-01-14
|
14 January 2010 | Director's details changed for Mr Anthony George Banks on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Anthony George Banks on 1 October 2009 (2 pages) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
8 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
6 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
17 October 2007 | Return made up to 22/12/06; full list of members (7 pages) |
17 October 2007 | Return made up to 22/12/06; full list of members (7 pages) |
1 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
20 October 2006 | Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page) |
20 October 2006 | Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 3RD floor, alfred house 23-24 cromwell place london SW7 2LD (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 3RD floor, alfred house 23-24 cromwell place london SW7 2LD (1 page) |
22 December 2005 | Incorporation (9 pages) |
22 December 2005 | Incorporation (9 pages) |