Epsom
KT19 0SR
Secretary Name | Eszter Soos |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Walkerscroft Mead West Pulwich London SE21 8LJ |
Director Name | Ms Michi Mui Syen Lee |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2012(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 27 September 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ravensfield Gardens Epsom KT19 0SR |
Telephone | 07 818072900 |
---|---|
Telephone region | Mobile |
Registered Address | 52 Ravensfield Gardens Epsom KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £305,374 |
Cash | £305,684 |
Current Liabilities | £39,041 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2018 | Resolutions
|
27 June 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
3 June 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (7 pages) |
3 June 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (7 pages) |
19 December 2016 | Registered office address changed from 60/62 Old London Road Kingston upon Thames KT2 6QZ to 52 Ravensfield Gardens Epsom KT19 0SR on 19 December 2016 (2 pages) |
19 December 2016 | Registered office address changed from 60/62 Old London Road Kingston upon Thames KT2 6QZ to 52 Ravensfield Gardens Epsom KT19 0SR on 19 December 2016 (2 pages) |
5 April 2016 | Registered office address changed from 9 Mulberry Close Epsom KT19 8FX to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 5 April 2016 (2 pages) |
5 April 2016 | Registered office address changed from 9 Mulberry Close Epsom KT19 8FX to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 5 April 2016 (2 pages) |
1 April 2016 | Declaration of solvency (3 pages) |
1 April 2016 | Declaration of solvency (3 pages) |
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
15 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
24 April 2013 | Change of share class name or designation (2 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
24 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
24 April 2013 | Change of share class name or designation (2 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
12 April 2013 | Sub-division of shares on 4 April 2013 (5 pages) |
12 April 2013 | Sub-division of shares on 4 April 2013 (5 pages) |
12 April 2013 | Sub-division of shares on 4 April 2013 (5 pages) |
1 October 2012 | Appointment of Ms Michi Mui Syen Lee as a director (2 pages) |
1 October 2012 | Appointment of Ms Michi Mui Syen Lee as a director (2 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
26 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Director's details changed for Garry Joseph Green on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Garry Joseph Green on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Garry Joseph Green on 6 July 2011 (2 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 May 2010 | Director's details changed for Garry Joseph Green on 25 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Garry Joseph Green on 25 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Registered office address changed from 8 Eastman Way Epsom Surrey KT19 8DB on 20 May 2010 (1 page) |
20 May 2010 | Registered office address changed from 8 Eastman Way Epsom Surrey KT19 8DB on 20 May 2010 (1 page) |
2 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
26 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
26 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
12 March 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
12 March 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
28 February 2008 | Prev ext from 31/05/2007 to 30/09/2007 (1 page) |
28 February 2008 | Prev ext from 31/05/2007 to 30/09/2007 (1 page) |
29 May 2007 | Location of register of members (1 page) |
29 May 2007 | Location of debenture register (1 page) |
29 May 2007 | Location of debenture register (1 page) |
29 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 38 kew court richmond road kingston upon thames KT2 5BF (1 page) |
29 May 2007 | Location of register of members (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 38 kew court richmond road kingston upon thames KT2 5BF (1 page) |
25 May 2006 | Incorporation (14 pages) |
25 May 2006 | Incorporation (14 pages) |