Woking
Surrey
GU21 3BY
Director Name | Jamie Mark Vaughan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2006(same day as company formation) |
Role | Head Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | Peel House 26 Old Woking Road West Byfleet Surrey KT14 6HP |
Secretary Name | Jamie Mark Vaughan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2006(same day as company formation) |
Role | Head Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | Peel House 26 Old Woking Road West Byfleet Surrey KT14 6HP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1st Floor 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£81,030 |
Cash | £1,102 |
Current Liabilities | £162,270 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
3 July 2015 | Liquidators statement of receipts and payments to 27 April 2015 (10 pages) |
3 July 2015 | Liquidators' statement of receipts and payments to 27 April 2015 (10 pages) |
3 July 2014 | Liquidators statement of receipts and payments to 27 April 2014 (11 pages) |
3 July 2014 | Liquidators' statement of receipts and payments to 27 April 2014 (11 pages) |
1 July 2013 | Liquidators statement of receipts and payments to 27 April 2013 (11 pages) |
1 July 2013 | Liquidators' statement of receipts and payments to 27 April 2013 (11 pages) |
19 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 June 2012 | Liquidators' statement of receipts and payments to 27 April 2012 (13 pages) |
27 June 2012 | Liquidators statement of receipts and payments to 27 April 2012 (13 pages) |
12 May 2011 | Registered office address changed from Morris House, Commercial Way Woking Surrey GU21 6EN on 12 May 2011 (2 pages) |
9 May 2011 | Resolutions
|
9 May 2011 | Appointment of a voluntary liquidator (1 page) |
9 May 2011 | Statement of affairs with form 4.19 (6 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 June 2010 | Director's details changed for Andrew Michael Scully on 4 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Andrew Michael Scully on 4 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
1 June 2010 | Director's details changed for Jamie Mark Vaughan on 4 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Jamie Mark Vaughan on 4 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
26 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
23 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: commercial house chapel street woking surrey GU21 6BY (1 page) |
9 August 2007 | Location of register of members (1 page) |
9 August 2007 | Location of debenture register (1 page) |
9 August 2007 | Return made up to 04/05/07; full list of members (3 pages) |
18 May 2006 | Ad 08/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2006 | New secretary appointed;new director appointed (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: commercial house, chapel street woking surrey GU21 6BY (1 page) |
18 May 2006 | New director appointed (2 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Incorporation (9 pages) |