Epsom
Surrey
KT18 7DX
Secretary Name | Mrs Nova Michelle Berry |
---|---|
Status | Closed |
Appointed | 26 February 2008(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 05 September 2017) |
Role | Company Director |
Correspondence Address | 4 Sunnybank Epsom Surrey KT18 7DX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Plan I.T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 2008) |
Correspondence Address | Lansdowne House City Forum 250 City Road London EC1V 2QZ |
Website | vanilla99.com |
---|---|
Email address | [email protected] |
Registered Address | Nightingale House 46-48 East Steet Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Lee Jared Berry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59 |
Cash | £10,151 |
Current Liabilities | £50,045 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
22 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 February 2008 | Secretary appointed mrs nova michelle berry (1 page) |
28 February 2008 | Secretary appointed mrs nova michelle berry (1 page) |
27 February 2008 | Prev ext from 31/01/2008 to 31/03/2008 (1 page) |
27 February 2008 | Appointment terminated secretary planit secretaries LIMITED (1 page) |
27 February 2008 | Prev ext from 31/01/2008 to 31/03/2008 (1 page) |
27 February 2008 | Appointment terminated secretary planit secretaries LIMITED (1 page) |
11 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: lansdowne house city forum 250 city road london EC1V 2QZ (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: lansdowne house city forum 250 city road london EC1V 2QZ (1 page) |
4 May 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
4 May 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
6 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
22 January 2006 | Incorporation (16 pages) |
22 January 2006 | Incorporation (16 pages) |