Wallington
Surrey
SM6 9DN
Secretary Name | Karina Skoczko |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 60/62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr Sean Miller |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 June 2009(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Cambridge Road Carshalton Beeches Surrey SM5 3QS |
Director Name | Mr Sean Miller |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 June 2009(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Cambridge Road Carshalton Beeches Surrey SM5 3QS |
Registered Address | 60/62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
70 at £1 | Daniel Meakins 70.00% Ordinary |
---|---|
30 at £1 | Sean Miller 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,508 |
Cash | £17,441 |
Current Liabilities | £101,373 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2013 | Final Gazette dissolved following liquidation (1 page) |
12 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
12 March 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
21 March 2012 | Appointment of a voluntary liquidator (1 page) |
21 March 2012 | Appointment of a voluntary liquidator (1 page) |
21 March 2012 | Statement of affairs with form 4.19 (6 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Statement of affairs with form 4.19 (6 pages) |
21 March 2012 | Resolutions
|
6 March 2012 | Registered office address changed from 15 Waterer Rise Wallington Surrey SM6 9DN United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 15 Waterer Rise Wallington Surrey SM6 9DN United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 15 Waterer Rise Wallington Surrey SM6 9DN United Kingdom on 6 March 2012 (1 page) |
13 January 2012 | Termination of appointment of Sean Miller as a director on 29 September 2011 (1 page) |
13 January 2012 | Termination of appointment of Sean Miller as a director (1 page) |
8 November 2011 | Director's details changed for Daniel Meakins on 29 September 2011 (3 pages) |
8 November 2011 | Director's details changed for Daniel Meakins on 29 September 2011 (3 pages) |
8 November 2011 | Secretary's details changed for Karina Skoczko on 29 September 2011 (1 page) |
8 November 2011 | Secretary's details changed for Karina Skoczko on 29 September 2011 (1 page) |
8 November 2011 | Director's details changed for Mr Sean Miller on 28 May 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Sean Miller on 28 May 2011 (2 pages) |
13 October 2011 | Registered office address changed from 286 Haydons Road London SW19 8JZ United Kingdom on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from 286 Haydons Road London SW19 8JZ United Kingdom on 13 October 2011 (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Appointment of Mr Sean Miller as a director (2 pages) |
3 May 2011 | Appointment of Mr Sean Miller as a director (2 pages) |
12 April 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
12 April 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
24 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
11 October 2010 | Registered office address changed from 15 Waterer Rise Wallington Surrey SM6 9DN United Kingdom on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from 15 Waterer Rise Wallington Surrey SM6 9DN United Kingdom on 11 October 2010 (1 page) |
14 July 2010 | Termination of appointment of Sean Miller as a director (1 page) |
14 July 2010 | Registered office address changed from 4 Palmerston Court Sutton Surrey SM1 4QL England on 14 July 2010 (1 page) |
14 July 2010 | Termination of appointment of Sean Miller as a director (1 page) |
14 July 2010 | Registered office address changed from 4 Palmerston Court Sutton Surrey SM1 4QL England on 14 July 2010 (1 page) |
5 March 2010 | Director's details changed for Daniel Meakins on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Sean Miller on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Daniel Meakins on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Daniel Meakins on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Sean Miller on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Sean Miller on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 July 2009 | Company name changed ideal interiors (surrey) LIMITED\certificate issued on 23/07/09 (2 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 118 godalming avenue wallington surrey SM6 8NW (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 118 godalming avenue wallington surrey SM6 8NW (1 page) |
21 July 2009 | Company name changed ideal interiors (surrey) LIMITED\certificate issued on 23/07/09 (2 pages) |
30 June 2009 | Director appointed mr sean miller (1 page) |
30 June 2009 | Director appointed mr sean miller (1 page) |
27 June 2009 | Ad 27/06/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
27 June 2009 | Ad 27/06/09 gbp si 100@1=100 gbp ic 100/200 (2 pages) |
14 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
14 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
22 January 2009 | Amended accounts made up to 31 March 2008 (11 pages) |
22 January 2009 | Amended accounts made up to 31 March 2008 (11 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 April 2008 | Return made up to 23/02/08; full list of members (3 pages) |
21 April 2008 | Return made up to 23/02/08; full list of members (3 pages) |
3 January 2008 | Accounts made up to 28 February 2007 (2 pages) |
3 January 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
27 November 2007 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
27 November 2007 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
24 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
24 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 15 avondale court 85 brighton road sutton surrey SM2 5TR (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 15 avondale court 85 brighton road sutton surrey SM2 5TR (1 page) |
16 March 2006 | Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2006 | Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | New secretary appointed (2 pages) |
23 February 2006 | Incorporation (16 pages) |
23 February 2006 | Incorporation (16 pages) |