Ashtead
Surrey
KT21 2PW
Secretary Name | Mr Robert John Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Ottways Lane Ashtead Surrey KT21 2PW |
Director Name | Mr Lee Joseph Mc Ginley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 South Eden Park Road Beckenham Kent BR3 3BG |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Regency House 61a Walton Street Walton On The Hill Surrey KT20 7RZ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Lee Joseph Mcginley 50.00% Ordinary |
---|---|
50 at £1 | Robert John Hall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,137 |
Current Liabilities | £5,956 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2014 | Application to strike the company off the register (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 August 2014 | Termination of appointment of Lee Joseph Mc Ginley as a director on 1 June 2013 (1 page) |
19 August 2014 | Termination of appointment of Lee Joseph Mc Ginley as a director on 1 June 2013 (1 page) |
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
6 June 2012 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 6 June 2012 (1 page) |
1 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Lee Joseph Mc Ginley on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Lee Joseph Mc Ginley on 1 October 2009 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 July 2009 | Return made up to 11/05/09; full list of members (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
4 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
11 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: 69-71 east street epsom surrey KT17 1BP (1 page) |
9 August 2006 | Ad 17/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Incorporation (19 pages) |