Wisborough Green
W Sussex
RH14 0DZ
Secretary Name | Antonia Lucy Ogden Meade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amblestowe Billingshurst Road Wisborough Green Billingshurst West Sussex RH14 0DZ |
Registered Address | 69-71 East Street Epsom Surrey KT17 1BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Mark Ogden-meade 100.00% Ordinary |
---|
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2013 | Application to strike the company off the register (4 pages) |
1 July 2013 | Application to strike the company off the register (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 August 2010 | Registered office address changed from Amblestowe Billingshurst Road Wisborough Green Billingshurst West Sussex RH14 0DZ United Kingdom on 27 August 2010 (1 page) |
27 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Mark Ogden Meade on 16 May 2010 (2 pages) |
27 August 2010 | Director's details changed for Mark Ogden Meade on 16 May 2010 (2 pages) |
27 August 2010 | Registered office address changed from Amblestowe Billingshurst Road Wisborough Green Billingshurst West Sussex RH14 0DZ United Kingdom on 27 August 2010 (1 page) |
27 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
13 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
13 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
3 July 2009 | Director's Change of Particulars / mark ogden meade / 16/05/2009 / HouseName/Number was: munzil, now: amblestowe (1 page) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Location of debenture register (1 page) |
3 July 2009 | Location of debenture register (1 page) |
3 July 2009 | Director's change of particulars / mark ogden meade / 16/05/2009 (1 page) |
3 July 2009 | Secretary's change of particulars / antonia ogden meade / 16/05/2009 (1 page) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Secretary's Change of Particulars / antonia ogden meade / 16/05/2009 / HouseName/Number was: munzil, now: amblestowe (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from, munzil billingshurst road, wisborough green, billingshurst, west sussex, RH14 0DZ, united kingdom (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from, munzil billingshurst road, wisborough green, billingshurst, west sussex, RH14 0DZ, united kingdom (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
16 July 2008 | Return made up to 16/05/08; full list of members (3 pages) |
16 July 2008 | Return made up to 16/05/08; full list of members (3 pages) |
21 May 2008 | Secretary's change of particulars / antonia ogden meade / 01/05/2008 (1 page) |
21 May 2008 | Secretary's Change of Particulars / antonia ogden meade / 01/05/2008 / HouseName/Number was: , now: munzil; Street was: 8 wray lane, now: billingshurst road; Area was: , now: wisborough green; Post Town was: reigate, now: billingshurst; Region was: surrey, now: west sussex; Post Code was: RH2 0HS, now: RH14 0DZ; Country was: , now: united kingdom (1 page) |
21 May 2008 | Director's Change of Particulars / mark ogden meade / 01/05/2008 / HouseName/Number was: , now: 8; Street was: 8 wray lane, now: billingshurst road; Area was: , now: wisborough green; Post Town was: reigate, now: billingshurst; Region was: surrey, now: west sussex; Post Code was: RH2 0HS, now: RH14 0DZ; Country was: , now: united kingdom (1 page) |
21 May 2008 | Director's change of particulars / mark ogden meade / 01/05/2008 (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from, 8 wray lane, reigate, surrey, RH2 0HS (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from, 8 wray lane, reigate, surrey, RH2 0HS (1 page) |
17 October 2007 | Return made up to 16/05/07; full list of members (2 pages) |
17 October 2007 | Return made up to 16/05/07; full list of members (2 pages) |
16 May 2006 | Incorporation (14 pages) |
16 May 2006 | Incorporation (14 pages) |