Banstead
Surrey
SM7 2HX
Director Name | Palmerston Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
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 |
100 at £1 | Edward John Chamberlain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,361 |
Cash | £13 |
Current Liabilities | £102,553 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2014 | Final Gazette dissolved following liquidation (1 page) |
13 November 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
13 November 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Appointment of a voluntary liquidator (1 page) |
21 February 2013 | Statement of affairs with form 4.19 (5 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Appointment of a voluntary liquidator (1 page) |
21 February 2013 | Statement of affairs with form 4.19 (5 pages) |
15 February 2013 | Termination of appointment of a secretary (2 pages) |
15 February 2013 | Termination of appointment of a secretary (2 pages) |
4 February 2013 | Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY England on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY England on 4 February 2013 (2 pages) |
2 January 2013 | Termination of appointment of Palmerston Secretaries Limited as a secretary (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
2 January 2013 | Termination of appointment of Palmerston Secretaries Limited as a secretary on 1 June 2012 (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
20 June 2012 | Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 20 June 2012 (1 page) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
8 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 September 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
23 September 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Director's particulars changed (1 page) |
11 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
17 March 2006 | Ad 08/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2006 | Ad 08/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
7 March 2006 | Incorporation (17 pages) |
7 March 2006 | Incorporation (17 pages) |