Kingston Road
Leatherhead
Surrey
KT22 7LT
Director Name | Mr Richard Christopher White |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 The Green Ewell Surrey KT17 3JN |
Director Name | Mr Andy Michael Peters |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Trident House Kingston Road Leatherhead Surrey KT22 7LT |
Director Name | Karl Sinclair |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Account Manager |
Correspondence Address | 30 George Street Woburn Bedfordshire MK17 9PY |
Secretary Name | Zoe Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage 30 George Street, Woburn Milton Keynes Bedfordshire MK17 9PY |
Director Name | Mr Andrew Michael Peters |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Mowbray Avenue Byfleet West Byfleet Surrey KT14 7PF |
Director Name | Mr Martin Billard |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(2 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Tops, Woodlands Send Woking Surrey GU23 7LD |
Secretary Name | Mrs Tracy White |
---|---|
Status | Resigned |
Appointed | 01 January 2009(2 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 26 The Green Epsom Surrey |
Director Name | South East Land Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2008(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2008) |
Correspondence Address | 26 The Green Epsom Surrey |
Website | demuredesigns.co.uk |
---|
Registered Address | Suite 1, Trident House Kingston Road Leatherhead Surrey KT22 7LT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
1 at £1 | Amber Dolan 50.00% Ordinary |
---|---|
1 at £1 | Tracy White 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£63,084 |
Cash | £29 |
Current Liabilities | £63,113 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2016 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
22 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (9 pages) |
26 July 2014 | Appointment of Mr Andrew Michael Peters as a director on 1 July 2014 (2 pages) |
26 July 2014 | Appointment of Mr Andrew Michael Peters as a director on 1 July 2014 (2 pages) |
26 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
15 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
15 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
16 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 May 2011 | Secretary's details changed for Mr Andrew Michael Peters on 21 January 2011 (1 page) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
10 September 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
10 September 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Termination of appointment of Tracy White as a secretary (1 page) |
10 September 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 March 2010 | Company name changed south east land LIMITED\certificate issued on 03/03/10
|
31 January 2010 | Change of name notice (1 page) |
25 January 2010 | Registered office address changed from Bridge House 139 Kingston Road Leatherhead Surrey KT22 7NT on 25 January 2010 (1 page) |
25 January 2010 | Termination of appointment of South East Land Ltd as a director (1 page) |
16 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2009 | Annual return made up to 9 May 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 9 May 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Appointment of Mrs Tracy White as a secretary (1 page) |
10 December 2009 | Termination of appointment of Andrew Peters as a director (1 page) |
10 December 2009 | Termination of appointment of Martin Billard as a director (1 page) |
10 December 2009 | Appointment of South East Land Ltd as a director (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 42 mowbray avenue byfleet west byfleet surrey KT14 7PF united kingdom (1 page) |
14 May 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
14 May 2009 | Return made up to 09/05/08; full list of members (3 pages) |
17 July 2008 | Director appointed martin billard (2 pages) |
17 July 2008 | Director appointed richard white (2 pages) |
12 June 2008 | Company name changed kz solutions LIMITED\certificate issued on 16/06/08 (2 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from rose cottage, 30 george street woburn milton keynes bedfordshire MK17 9PY (1 page) |
15 May 2008 | Appointment terminated secretary zoe sinclair (1 page) |
15 May 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
15 May 2008 | Secretary appointed mr andrew michael peters (2 pages) |
15 May 2008 | Appointment terminated director karl sinclair (1 page) |
15 May 2008 | Director appointed mr andrew michael peters (2 pages) |
31 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
18 May 2006 | Resolutions
|
9 May 2006 | Incorporation (12 pages) |