Addlestone
Surrey
KT15 2PX
Director Name | Mrs Umi Yati Hogben |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Indonesian |
Status | Closed |
Appointed | 18 July 2006(1 day after company formation) |
Appointment Duration | 7 years, 7 months (closed 25 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Albert Road Addlestone Surrey KT15 2PX |
Secretary Name | Mrs Umi Yati Hogben |
---|---|
Nationality | Indonesian |
Status | Closed |
Appointed | 18 July 2006(1 day after company formation) |
Appointment Duration | 7 years, 7 months (closed 25 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Albert Road Addlestone Surrey KT15 2PX |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 238 Station Road Addlestone Surrey KT15 2PS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | David George Hogben 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,489 |
Cash | £31,138 |
Current Liabilities | £17,193 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2013 | Registered office address changed from 48 Albert Road Addlestone Surrey KT15 2PX on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from 48 Albert Road Addlestone Surrey KT15 2PX on 11 April 2013 (1 page) |
8 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders Statement of capital on 2012-09-03
|
3 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders Statement of capital on 2012-09-03
|
9 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Umi Yati Hogben on 17 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for David George Hogben on 17 July 2010 (2 pages) |
20 July 2010 | Director's details changed for David George Hogben on 17 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Umi Yati Hogben on 17 July 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
10 August 2006 | New secretary appointed;new director appointed (2 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New secretary appointed;new director appointed (2 pages) |
17 July 2006 | Incorporation (15 pages) |
17 July 2006 | Incorporation (15 pages) |