Weybridge
Surrey
KT13 8DJ
Secretary Name | Tristram Bishop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | b-focused.com |
---|---|
Telephone | 020 31500747 |
Telephone region | London |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
2 at £1 | Marzena Bogdanowicz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £95,352 |
Cash | £101,851 |
Current Liabilities | £71,765 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
12 June 2017 | Registered office address changed from Holmwood Farm Horsham Road North Holmwood Dorking Surrey RH5 4JR to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Holmwood Farm Horsham Road North Holmwood Dorking Surrey RH5 4JR to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 12 June 2017 (1 page) |
9 June 2017 | Declaration of solvency (4 pages) |
9 June 2017 | Appointment of a voluntary liquidator (1 page) |
9 June 2017 | Resolutions
|
9 June 2017 | Appointment of a voluntary liquidator (1 page) |
9 June 2017 | Declaration of solvency (4 pages) |
9 June 2017 | Resolutions
|
2 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
28 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
9 February 2010 | Director's details changed for Marzena Bogdanowicz on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Marzena Bogdanowicz on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Marzena Bogdanowicz on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Secretary's details changed for Tristram Bishop on 1 October 2009 (1 page) |
9 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Secretary's details changed for Tristram Bishop on 1 October 2009 (1 page) |
9 February 2010 | Secretary's details changed for Tristram Bishop on 1 October 2009 (1 page) |
11 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 29 veals mead mitcham surrey CR4 3SB united kingdom (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 29 veals mead mitcham surrey CR4 3SB united kingdom (1 page) |
3 July 2009 | Secretary's change of particulars / tristram bishop / 31/03/2009 (2 pages) |
3 July 2009 | Secretary's change of particulars / tristram bishop / 31/03/2009 (2 pages) |
2 July 2009 | Director's change of particulars / marzena bogdanowicz / 31/03/2009 (1 page) |
2 July 2009 | Director's change of particulars / marzena bogdanowicz / 31/03/2009 (1 page) |
26 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from 60 camberley avenue london SW20 0BQ (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 60 camberley avenue london SW20 0BQ (1 page) |
4 August 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
4 August 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
25 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
6 August 2007 | Total exemption full accounts made up to 31 May 2007 (17 pages) |
6 August 2007 | Total exemption full accounts made up to 31 May 2007 (17 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
9 August 2006 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
9 August 2006 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
26 January 2006 | Incorporation (4 pages) |
26 January 2006 | Incorporation (4 pages) |