St. Georges Avenue
Weybridge
Surrey
KT13 0DQ
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 20 Regents Court St. Georges Avenue Weybridge Surrey KT13 0DQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
2 at £1 | Venturebay LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £457 |
Cash | £401 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2013 | Application to strike the company off the register (3 pages) |
6 December 2013 | Application to strike the company off the register (3 pages) |
6 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-05-06
|
6 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-05-06
|
6 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-05-06
|
18 September 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
22 May 2012 | Termination of appointment of Same-Day Company Services Limited as a secretary on 22 May 2012 (1 page) |
22 May 2012 | Termination of appointment of Same-Day Company Services Limited as a secretary (1 page) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Director's details changed for Alan James Knowles on 1 July 2011 (2 pages) |
16 April 2012 | Director's details changed for Alan James Knowles on 1 July 2011 (2 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Director's details changed for Alan James Knowles on 1 July 2011 (2 pages) |
25 January 2012 | Registered office address changed from 2 Redcourt Pyrford GU22 8RA on 25 January 2012 (1 page) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
25 January 2012 | Registered office address changed from 2 Redcourt Pyrford GU22 8RA on 25 January 2012 (1 page) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
18 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
15 April 2010 | Director's details changed for Alan James Knowles on 4 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Same-Day Company Services Limited on 4 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Same-Day Company Services Limited on 4 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Secretary's details changed for Same-Day Company Services Limited on 4 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Alan James Knowles on 4 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Alan James Knowles on 4 April 2010 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
30 April 2008 | Director's Change of Particulars / alan knowles / 01/11/2007 / HouseName/Number was: , now: 2; Street was: 44 the woodlands, now: redcourt; Post Town was: esher, now: woking; Post Code was: KT10 8DB, now: GU22 8RA (1 page) |
30 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
30 April 2008 | Director's change of particulars / alan knowles / 01/11/2007 (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 44 the woodlands esher surrey KT10 8DB (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 44 the woodlands esher surrey KT10 8DB (1 page) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
17 May 2006 | Director resigned (1 page) |
5 April 2006 | Incorporation (11 pages) |
5 April 2006 | Incorporation (11 pages) |