Woking
Surrey
GU21 7SA
Director Name | Mhairi Macleod Adams |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2007(1 year after company formation) |
Appointment Duration | 8 years, 2 months (closed 16 October 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Chancery House 30 St Johns Road Woking Surrey GU21 7SA |
Secretary Name | Mhairi Macleod Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnbrook Sinclair Accountants 1 High Street Knaphill Woking Surrey GU21 2PG |
Director Name | Chancery Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 1 High Street Knaphill Woking Surrey GU21 2PG |
Secretary Name | Chancery Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 1 High Street Knaphill Woking Surrey GU21 2PG |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
50 at £1 | Gary Norman Adams 50.00% Ordinary |
---|---|
50 at £1 | Mhairi Macleod Adams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,738 |
Cash | £29,706 |
Current Liabilities | £132,757 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
4 February 2015 | Registered office address changed from Chancery House 30 St Johns Road Woking Surrey GU21 7SA to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Chancery House 30 St Johns Road Woking Surrey GU21 7SA to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 4 February 2015 (1 page) |
3 February 2015 | Declaration of solvency (3 pages) |
3 February 2015 | Appointment of a voluntary liquidator (1 page) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
18 December 2013 | Director's details changed for Mhairi Macleod Adams on 8 November 2013 (2 pages) |
18 December 2013 | Director's details changed for Gary Norman Adams on 8 November 2013 (2 pages) |
18 December 2013 | Director's details changed for Mhairi Macleod Adams on 8 November 2013 (2 pages) |
18 December 2013 | Director's details changed for Gary Norman Adams on 8 November 2013 (2 pages) |
17 December 2013 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 17 December 2013 (1 page) |
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 June 2011 | Termination of appointment of Mhairi Adams as a secretary (1 page) |
19 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 December 2009 | Resolutions
|
23 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 June 2008 | Director appointed mhairi macleod adams (2 pages) |
20 December 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
17 December 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
26 November 2007 | Accounting reference date shortened from 31/07/07 to 31/08/06 (1 page) |
9 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
8 August 2007 | Director's particulars changed (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
21 August 2006 | Ad 27/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
27 July 2006 | Incorporation (16 pages) |