Claygate
Esher
Surrey
KT10 0HR
Director Name | Mr Kenneth Wood |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Tower Gardens Claygate Esher Surrey KT10 0HB |
Secretary Name | Mr Patrick Jonathan Armstrong Gibbon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forge House 23, Forge Drive Claygate Esher Surrey KT10 0HR |
Registered Address | 94 Strand On The Green London W4 3NN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
1 at £1 | Interplay Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2013 | Compulsory strike-off action has been suspended (1 page) |
2 March 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-02-10
|
10 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-02-10
|
18 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Director's details changed for Mr Kenneth Wood on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mr Kenneth Wood on 18 February 2011 (2 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Patrick Jonathan Armstrong Gibbon on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mr Patrick Jonathan Armstrong Gibbon on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mr Patrick Jonathan Armstrong Gibbon on 2 February 2010 (2 pages) |
12 March 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
12 March 2009 | Accounts made up to 31 January 2009 (2 pages) |
4 February 2009 | Director and secretary's change of particulars / patrick gibbon / 04/02/2009 (2 pages) |
4 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
4 February 2009 | Director and Secretary's Change of Particulars / patrick gibbon / 04/02/2009 / Title was: , now: mr; HouseName/Number was: , now: forge house; Street was: millpond lodge, now: 23, forge drive; Area was: hillview road, claygate, now: claygate; Post Code was: KT10 0TU, now: KT10 0HR (2 pages) |
28 March 2008 | Accounts made up to 31 January 2008 (2 pages) |
28 March 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
7 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 2B the quadrant courtyard quadrant way weybridge surrey KT13 8DR (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 2B the quadrant courtyard quadrant way weybridge surrey KT13 8DR (1 page) |
13 March 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
13 March 2007 | Accounts made up to 31 January 2007 (2 pages) |
23 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
20 January 2006 | Incorporation (12 pages) |
20 January 2006 | Incorporation (12 pages) |