Walton On Thames
Surrey
KT12 4RD
Secretary Name | Jenny Pickles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Molesey Road Hersham Surrey KT12 4RD |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 132 Molesey Road, Hersham Walton-On-Thames Surrey KT12 4RD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £108,193 |
Gross Profit | £102,494 |
Net Worth | £991 |
Cash | £6,350 |
Current Liabilities | £20,850 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
18 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for George Carlton-Smith on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for George Carlton-Smith on 1 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for George Carlton-Smith on 1 June 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
18 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 June 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
12 June 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
12 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
9 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
9 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
6 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
6 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | Ad 14/02/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | Ad 14/02/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
1 June 2006 | Incorporation (13 pages) |
1 June 2006 | Incorporation (13 pages) |