50 Old Woking Road
West Byfleet
Surrey
KT14 6HS
Director Name | Mr Simon Guy Williams |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36a St Stephens Gardens St Margarets Middlesex TW1 2LS |
Secretary Name | Mr Simon Guy Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36a St Stephens Gardens St Margarets Middlesex TW1 2LS |
Director Name | Mr Greg Meekings |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 October 2010) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Court Park View Road Woldingham Surrey CR3 7DN |
Director Name | Mr Benedict Michael Tompkins |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 October 2010) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Deadhearn Lane Chalfont St Giles Buckinghamshire HP8 4HG |
Director Name | John Philip Cooper |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 December 2006) |
Role | Accountant |
Correspondence Address | 9 Corfield Close Finchampstead Wokingham Berkshire RG40 4PA |
Director Name | Michael Phillips |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 December 2006) |
Role | Managing Director |
Correspondence Address | 74 Busbridge Lane Godalming Surrey GU7 1QQ |
Director Name | Mr David Thomas Embleton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairstowe Prospect Road Widcombe Hill Bath BA2 6AY |
Registered Address | 36a St Stephens Gardens St Margarets Middlesex TW1 2LS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £102,941 |
Cash | £42,362 |
Current Liabilities | £88,902 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Return made up to 17/02/09; full list of members (11 pages) |
19 May 2009 | Return made up to 17/02/09; full list of members (11 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 1-2 hatfields london SE1 9PG (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 1-2 hatfields london SE1 9PG (1 page) |
13 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 May 2008 | Ad 13/05/08\gbp si [email protected]=100.575\gbp ic 972.275/1072.85\ (2 pages) |
21 May 2008 | Ad 13/05/08 gbp si [email protected]=100.575 gbp ic 972.275/1072.85 (2 pages) |
20 May 2008 | Nc inc already adjusted 13/05/08 (1 page) |
20 May 2008 | Resolutions
|
20 May 2008 | Nc inc already adjusted 13/05/08 (1 page) |
20 May 2008 | Resolutions
|
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 March 2008 | Return made up to 17/02/08; full list of members (10 pages) |
13 March 2008 | Return made up to 17/02/08; full list of members (10 pages) |
14 February 2008 | Resolutions
|
14 February 2008 | Resolutions
|
13 February 2008 | Nc inc already adjusted 11/02/08 (1 page) |
13 February 2008 | Nc inc already adjusted 11/02/08 (1 page) |
13 February 2008 | Memorandum and Articles of Association (27 pages) |
13 February 2008 | Resolutions
|
13 February 2008 | Resolutions
|
13 February 2008 | Memorandum and Articles of Association (27 pages) |
13 February 2008 | Ad 11/02/08--------- £ si [email protected]=100 £ ic 871/971 (2 pages) |
13 February 2008 | Ad 11/02/08--------- £ si [email protected]=100 £ ic 871/971 (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
14 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 June 2007 | Return made up to 17/02/07; full list of members
|
26 June 2007 | Return made up to 17/02/07; full list of members (10 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
7 June 2007 | Ad 05/04/07--------- £ si [email protected]=268 £ ic 603/871 (4 pages) |
7 June 2007 | Ad 05/04/07--------- £ si [email protected]=268 £ ic 603/871 (4 pages) |
27 April 2007 | S-div 05/04/07 (2 pages) |
27 April 2007 | Resolutions
|
27 April 2007 | Resolutions
|
27 April 2007 | S-div 05/04/07 (2 pages) |
27 April 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
27 April 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
19 April 2007 | Company name changed smith bayes LIMITED\certificate issued on 19/04/07 (4 pages) |
19 April 2007 | Company name changed smith bayes LIMITED\certificate issued on 19/04/07 (4 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | Nc inc already adjusted 13/02/07 (1 page) |
22 March 2007 | Resolutions
|
22 March 2007 | Nc inc already adjusted 13/02/07 (1 page) |
13 March 2007 | Ad 13/02/07--------- £ si 1@1=1 £ si [email protected]=5 £ ic 597/603 (4 pages) |
13 March 2007 | £ ic 1010/597 13/02/07 £ sr [email protected]=413 (1 page) |
13 March 2007 | Ad 13/02/07--------- £ si 1@1=1 £ si [email protected]=5 £ ic 597/603 (4 pages) |
13 March 2007 | £ ic 1010/597 13/02/07 £ sr [email protected]=413 (1 page) |
2 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
13 October 2006 | Ad 23/06/06--------- £ si [email protected]=525 £ ic 485/1010 (4 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Ad 23/06/06--------- £ si [email protected]=525 £ ic 485/1010 (4 pages) |
13 October 2006 | Nc inc already adjusted 23/06/06 (1 page) |
13 October 2006 | Nc inc already adjusted 23/06/06 (1 page) |
13 October 2006 | Resolutions
|
8 September 2006 | £ nc 1000/1011 08/08/06 (2 pages) |
8 September 2006 | Ad 08/08/06--------- £ si [email protected]=11 £ ic 474/485 (1 page) |
8 September 2006 | Ad 08/08/06--------- £ si [email protected]=11 £ ic 474/485 (1 page) |
8 September 2006 | £ nc 1000/1011 08/08/06 (2 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: 4 connaught house, 21-23 garway road, bayswater greater london W2 4PH (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 4 connaught house, 21-23 garway road, bayswater greater london W2 4PH (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
23 May 2006 | Ad 01/05/06--------- £ si [email protected]=42 £ ic 432/474 (2 pages) |
23 May 2006 | Ad 01/05/06--------- £ si [email protected]=42 £ ic 432/474 (2 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
10 May 2006 | S-div 25/04/06 (1 page) |
10 May 2006 | Ad 25/04/06--------- £ si [email protected]=422 £ ic 10/432 (2 pages) |
10 May 2006 | S-div 25/04/06 (1 page) |
10 May 2006 | Ad 25/04/06--------- £ si [email protected]=422 £ ic 10/432 (2 pages) |
17 February 2006 | Incorporation (14 pages) |
17 February 2006 | Incorporation (14 pages) |