Uvedale Road
Oxted
Surrey
RH8 0EW
Secretary Name | Amanda Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Bourne House Uvedale Road Oxted Surrey RH8 0EW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Harestone Valley Road Caterham Surrey CR3 6HB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,803 |
Current Liabilities | £19,796 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2012 | Application to strike the company off the register (3 pages) |
20 June 2012 | Application to strike the company off the register (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
1 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Henry Marco Cooper on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Henry Marco Cooper on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Henry Marco Cooper on 1 October 2009 (2 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
31 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 May 2008 | Return made up to 09/03/08; no change of members (6 pages) |
1 May 2008 | Return made up to 09/03/08; no change of members (6 pages) |
3 April 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 April 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
12 June 2007 | Return made up to 09/03/07; full list of members (6 pages) |
12 June 2007 | Return made up to 09/03/07; full list of members (6 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
9 March 2006 | Incorporation (16 pages) |
9 March 2006 | Incorporation (16 pages) |