New Malden
Surrey
KT3 3DH
Secretary Name | Candida Jane Richenda Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Sycamore Grove New Malden Surrey KT3 3DH |
Director Name | Andrew Kent Johnson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Marketeer |
Country of Residence | England |
Correspondence Address | 45 Sycamore Grove New Malden Surrey KT3 3DH |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Candida Johnson 51.00% Ordinary |
---|---|
49 at £1 | Andrew Johnson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,554 |
Current Liabilities | £7,761 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2012 | Application to strike the company off the register (3 pages) |
5 October 2012 | Application to strike the company off the register (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
4 May 2011 | Termination of appointment of Andrew Johnson as a director (1 page) |
4 May 2011 | Termination of appointment of Andrew Johnson as a director (1 page) |
2 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Candida Jane Richenda Johnson on 5 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Candida Jane Richenda Johnson on 5 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Andrew Kent Johnson on 5 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Andrew Kent Johnson on 5 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Andrew Kent Johnson on 5 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Candida Jane Richenda Johnson on 5 July 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
15 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
26 July 2006 | New secretary appointed;new director appointed (2 pages) |
26 July 2006 | New secretary appointed;new director appointed (2 pages) |
6 July 2006 | Incorporation (13 pages) |
6 July 2006 | Incorporation (13 pages) |