4-6 Church Street
Epsom
Surrey
KT17 4NR
Secretary Name | Ms Laura Hagley |
---|---|
Status | Closed |
Appointed | 31 October 2013(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 31 January 2017) |
Role | Company Director |
Correspondence Address | 125 Capitol Square 4-6 Church Street Epsom Surrey KT17 4NR |
Secretary Name | Ms Kerrie Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Mallinson Road Beddington Surrey CR0 4UL |
Registered Address | 125 Capitol Square 4-6 Church Street Epsom Surrey KT17 4NR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
100 at £1 | Michael King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £2,229 |
Current Liabilities | £21,924 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | Compulsory strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 November 2013 | Registered office address changed from 57 Crispin Crescent Beddington Croydon Surrey CR0 4UJ on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 57 Crispin Crescent Beddington Croydon Surrey CR0 4UJ on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 57 Crispin Crescent Beddington Croydon Surrey CR0 4UJ on 1 November 2013 (1 page) |
31 October 2013 | Appointment of Ms Laura Hagley as a secretary (2 pages) |
31 October 2013 | Director's details changed for Mr Michael King on 31 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Michael King on 31 October 2013 (2 pages) |
31 October 2013 | Appointment of Ms Laura Hagley as a secretary (2 pages) |
22 October 2013 | Termination of appointment of Kerrie Beale as a secretary (1 page) |
22 October 2013 | Termination of appointment of Kerrie Beale as a secretary (1 page) |
13 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 September 2011 | Secretary's details changed for Kerrie Beale on 4 August 2010 (1 page) |
21 September 2011 | Director's details changed for Michael Wadman on 1 October 2009 (3 pages) |
21 September 2011 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
21 September 2011 | Director's details changed for Mr Michael Wadman on 4 August 2010 (3 pages) |
21 September 2011 | Secretary's details changed for Kerrie Beale on 4 August 2010 (1 page) |
21 September 2011 | Director's details changed for Mr Michael Wadman on 4 August 2010 (3 pages) |
21 September 2011 | Secretary's details changed for Kerrie Beale on 4 August 2010 (1 page) |
21 September 2011 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
21 September 2011 | Director's details changed for Michael Wadman on 1 October 2009 (3 pages) |
21 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Director's details changed for Mr Michael Wadman on 4 August 2010 (3 pages) |
21 September 2011 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Director's details changed for Michael Wadman on 1 October 2009 (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 October 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
30 October 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
15 October 2009 | Registered office address changed from 46 Tudor Drive Morden Surrey SM4 4PE on 15 October 2009 (2 pages) |
15 October 2009 | Registered office address changed from 46 Tudor Drive Morden Surrey SM4 4PE on 15 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (3 pages) |
26 January 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
26 January 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
8 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
8 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 May 2008 | Accounting reference date shortened from 31/08/2007 to 30/04/2007 (1 page) |
30 May 2008 | Accounting reference date shortened from 31/08/2007 to 30/04/2007 (1 page) |
21 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
4 August 2006 | Incorporation (19 pages) |
4 August 2006 | Incorporation (19 pages) |