St Georges Hill
Weybridge
Surrey
KT13 0QF
Director Name | Mr Alan Patrick Murphy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Banstead Road Ewell Surrey KT17 3HH |
Director Name | Mr Willoughby Mark St John Radcliffe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2006(6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 August 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 The Orchard Bedford Park London W4 1JX |
Secretary Name | Mr Willoughby Mark St John Radcliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2006(6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 August 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 The Orchard Bedford Park London W4 1JX |
Director Name | Mr Paul Jonathan Felton Smith |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(1 year after company formation) |
Appointment Duration | 4 years, 2 months (closed 23 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Parsonage Tidebrook Wadhurst East Sussex TN5 6PA |
Director Name | Mr Steven Victor Whistlecroft |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(1 year after company formation) |
Appointment Duration | 4 years, 2 months (closed 23 August 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Holly Cottage The Long Road, Rowledge Farnham Surrey GU10 4EB |
Secretary Name | Mr Iain Keatings Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crow Clump Yaffle Road St Georges Hill Weybridge Surrey KT13 0QF |
Director Name | Mr Richard Paul Green |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Smithwood Farmhouse Smithwood Common Cranleigh Surrey GU6 8QY |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 14 The Orchard London W4 1JX |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,972 |
Cash | £17,812 |
Current Liabilities | £8,879 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-05-15
|
15 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-05-15
|
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2011 | Application to strike the company off the register (3 pages) |
3 May 2011 | Application to strike the company off the register (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 June 2010 | Director's details changed for Mr Iain Keatings Burns on 13 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (13 pages) |
1 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (13 pages) |
1 June 2010 | Director's details changed for Mr Iain Keatings Burns on 13 May 2010 (2 pages) |
7 January 2010 | Registered office address changed from 50 Albemarle Street London W1S 4BD United Kingdom on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 50 Albemarle Street London W1S 4BD United Kingdom on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 50 Albemarle Street London W1S 4BD United Kingdom on 7 January 2010 (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 May 2009 | Return made up to 13/05/09; full list of members (12 pages) |
26 May 2009 | Return made up to 13/05/09; full list of members (12 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 September 2008 | Ad 15/09/08 gbp si 24001@1=24001 gbp ic 143468/167469 (2 pages) |
15 September 2008 | Ad 15/09/08\gbp si 24001@1=24001\gbp ic 143468/167469\ (2 pages) |
6 August 2008 | Ad 25/07/08\gbp si 16467@1=16467\gbp ic 123001/139468\ (3 pages) |
6 August 2008 | Ad 25/07/08 gbp si 16467@1=16467 gbp ic 123001/139468 (3 pages) |
14 May 2008 | Location of register of members (1 page) |
14 May 2008 | Return made up to 13/05/08; full list of members (9 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (9 pages) |
14 May 2008 | Location of register of members (1 page) |
3 April 2008 | Ad 28/03/08-03/04/08 gbp si 6667@1=6667 gbp ic 116334/123001 (2 pages) |
3 April 2008 | Ad 28/03/08-03/04/08\gbp si 6667@1=6667\gbp ic 116334/123001\ (2 pages) |
28 March 2008 | Ad 01/03/08-28/03/08 gbp si 28334@1=28334 gbp ic 88000/116334 (4 pages) |
28 March 2008 | Ad 01/03/08-28/03/08\gbp si 28334@1=28334\gbp ic 88000/116334\ (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 November 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
1 November 2007 | Ad 01/10/07-29/10/07 £ si 87998@1=87998 £ ic 2/88000 (2 pages) |
1 November 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
1 November 2007 | Ad 01/10/07-29/10/07 £ si 87998@1=87998 £ ic 2/88000 (2 pages) |
2 October 2007 | Resolutions
|
2 October 2007 | Resolutions
|
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
23 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
23 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New secretary appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New secretary appointed (1 page) |
28 November 2006 | New director appointed (1 page) |
28 November 2006 | New director appointed (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
12 June 2006 | Resolutions
|
12 June 2006 | Resolutions
|
2 June 2006 | Location of register of members (1 page) |
2 June 2006 | Location of register of members (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New secretary appointed (1 page) |
16 May 2006 | New secretary appointed (1 page) |
16 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Incorporation (13 pages) |
15 May 2006 | Incorporation (13 pages) |