Epsom
KT17 1BP
Secretary Name | Jean-Paul Tolkowsky |
---|---|
Status | Closed |
Appointed | 24 June 2013(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 30 August 2022) |
Role | Company Director |
Correspondence Address | 69-71 East Street Epsom KT17 1BP |
Director Name | Hannah Ingram-Moore |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Bridleways Woodcote Green Road Epsom Surrey KT18 7DN |
Director Name | James Maxwell |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bind Farm Bind Lane Billingsley Bridgnorth Shropshire WV16 6PQ |
Secretary Name | Mr David Colin Ingram-Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridleways Woodcote Green Road Epsom Surrey KT18 7DN |
Director Name | Mr Fazal Haq Chaudhri |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 June 2013) |
Role | Finance Director |
Country of Residence | GBR |
Correspondence Address | 10 Pound Place Binfield Bracknell Berkshire RG42 5HY |
Secretary Name | Mr Fazal Haq Chaudhri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 June 2013) |
Role | Finance Director |
Country of Residence | GBR |
Correspondence Address | 10 Pound Place Binfield Bracknell Berkshire RG42 5HY |
Registered Address | 69-71 East Street Epsom KT17 1BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | 21st Dimension Group 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £842,665 |
Gross Profit | £521,668 |
Net Worth | £116,356 |
Cash | £2,052 |
Current Liabilities | £363,449 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 January 2021 | Total exemption full accounts made up to 31 December 2019 (30 pages) |
---|---|
5 March 2020 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
13 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
17 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2019 | Full accounts made up to 31 December 2017 (18 pages) |
2 April 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
23 February 2018 | Confirmation statement made on 10 February 2018 with updates (5 pages) |
18 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
8 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
25 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
6 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
2 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
21 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
2 September 2013 | Appointment of Jean-Paul Tolkowsky as a secretary (2 pages) |
2 September 2013 | Termination of appointment of Fazal Chaudhri as a secretary (1 page) |
2 September 2013 | Appointment of Jean-Paul Tolkowsky as a director (2 pages) |
2 September 2013 | Termination of appointment of Fazal Chaudhri as a secretary (1 page) |
2 September 2013 | Appointment of Jean-Paul Tolkowsky as a director (2 pages) |
2 September 2013 | Appointment of Jean-Paul Tolkowsky as a secretary (2 pages) |
2 September 2013 | Termination of appointment of Fazal Chaudhri as a director (1 page) |
2 September 2013 | Termination of appointment of Fazal Chaudhri as a director (1 page) |
24 June 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 21 June 2013 (1 page) |
21 June 2013 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 21 June 2013 (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2013 | Termination of appointment of James Maxwell as a director (1 page) |
6 March 2013 | Termination of appointment of James Maxwell as a director (1 page) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 May 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for James Maxwell on 10 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Fazal Haq Chaudhri on 10 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Fazal Haq Chaudhri on 10 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for James Maxwell on 10 February 2010 (2 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 May 2009 | Director's change of particulars / james maxwell / 01/11/2008 (1 page) |
7 May 2009 | Return made up to 10/02/09; full list of members (3 pages) |
7 May 2009 | Return made up to 10/02/09; full list of members (3 pages) |
7 May 2009 | Director's change of particulars / james maxwell / 01/11/2008 (1 page) |
29 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
10 March 2008 | Appointment terminated secretary colin ingram-moore (1 page) |
10 March 2008 | Appointment terminated secretary colin ingram-moore (1 page) |
10 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 August 2007 | New secretary appointed;new director appointed (2 pages) |
17 August 2007 | New secretary appointed;new director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 130 shaftesbury ave london W1D 5EU (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 130 shaftesbury ave london W1D 5EU (1 page) |
28 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
27 February 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
27 February 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
10 February 2006 | Incorporation (13 pages) |
10 February 2006 | Incorporation (13 pages) |