Tongham
Farnham
Surrey
GU10 1BH
Director Name | Mr Roger Lee |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(1 year after company formation) |
Appointment Duration | 10 years (closed 22 August 2017) |
Role | Stonemason |
Country of Residence | England |
Correspondence Address | 9 Border Road Haslemere Surrey GU27 1PG |
Secretary Name | Mr Roger Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(1 year after company formation) |
Appointment Duration | 10 years (closed 22 August 2017) |
Role | Stonemason |
Country of Residence | England |
Correspondence Address | 9 Border Road Haslemere Surrey GU27 1PG |
Secretary Name | Mrs Judith Margaret Stadius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Windrush 25 Riverside Drive Esher Surrey KT10 8PG |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 25 Riverside Drive Esher Surrey KT10 8PG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£37 |
Cash | £966 |
Current Liabilities | £10,268 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2017 | Application to strike the company off the register (3 pages) |
26 May 2017 | Application to strike the company off the register (3 pages) |
25 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Registered office address changed from Windrush, 25 Riverside Drive Esher Surrey KT10 8PG to 25 Riverside Drive Esher Surrey KT10 8PG on 15 August 2014 (1 page) |
15 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Registered office address changed from Windrush, 25 Riverside Drive Esher Surrey KT10 8PG to 25 Riverside Drive Esher Surrey KT10 8PG on 15 August 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
12 September 2010 | Director's details changed for Roger Lee on 1 January 2010 (2 pages) |
12 September 2010 | Director's details changed for Roger Lee on 1 January 2010 (2 pages) |
12 September 2010 | Director's details changed for Roger Lee on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Edward Andrew Best on 1 December 2009 (2 pages) |
12 March 2010 | Director's details changed for Edward Andrew Best on 1 December 2009 (2 pages) |
12 March 2010 | Director's details changed for Edward Andrew Best on 1 December 2009 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
13 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
13 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 November 2008 | Capitals not rolled up (2 pages) |
7 November 2008 | Appointment terminated secretary judith stadius (1 page) |
7 November 2008 | Capitals not rolled up (2 pages) |
7 November 2008 | Appointment terminated secretary judith stadius (1 page) |
7 November 2008 | Director and secretary appointed roger lee (2 pages) |
7 November 2008 | Director and secretary appointed roger lee (2 pages) |
11 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
10 June 2008 | Amended accounts made up to 31 July 2007 (5 pages) |
10 June 2008 | Amended accounts made up to 31 July 2007 (5 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
3 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
3 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: windrush, 25 riversdale drive esher surrey KT10 8PG (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: windrush, 25 riversdale drive esher surrey KT10 8PG (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
14 July 2006 | Incorporation (17 pages) |
14 July 2006 | Incorporation (17 pages) |