West Byfleet
Surrey
KT14 6RN
Secretary Name | Claire Mandle Fernandes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(9 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (closed 09 January 2019) |
Role | Company Director |
Correspondence Address | 39 The Oaks West Byfleet Surrey KT14 6RN |
Secretary Name | Line One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Correspondence Address | Claymore House, Tame Valley Ind Est Wilnecote Tamworth Staffordshire B77 5DQ |
Registered Address | C/O Johnstone Carmichael 107-111 Fleet Street London EC4A 2AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2 at £1 | Daniel Fernandes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,858 |
Cash | £46,582 |
Current Liabilities | £26,172 |
Latest Accounts | 24 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 24 May |
9 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
20 June 2018 | Liquidators' statement of receipts and payments to 24 May 2018 (6 pages) |
1 September 2017 | Total exemption full accounts made up to 24 May 2017 (8 pages) |
1 September 2017 | Total exemption full accounts made up to 24 May 2017 (8 pages) |
31 July 2017 | Previous accounting period shortened from 30 September 2017 to 24 May 2017 (1 page) |
31 July 2017 | Previous accounting period shortened from 30 September 2017 to 24 May 2017 (1 page) |
22 June 2017 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to C/O Johnstone Carmichael 107-111 Fleet Street London EC4A 2AB on 22 June 2017 (2 pages) |
22 June 2017 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to C/O Johnstone Carmichael 107-111 Fleet Street London EC4A 2AB on 22 June 2017 (2 pages) |
12 June 2017 | Resolutions
|
12 June 2017 | Declaration of solvency (5 pages) |
12 June 2017 | Resolutions
|
12 June 2017 | Appointment of a voluntary liquidator (1 page) |
12 June 2017 | Declaration of solvency (5 pages) |
12 June 2017 | Appointment of a voluntary liquidator (1 page) |
19 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
2 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page) |
17 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Secretary's details changed for Claire Wannop on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Claire Wannop on 22 October 2013 (2 pages) |
13 August 2013 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 13 August 2013 (1 page) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Director's details changed for Daniel Fernandes on 11 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Daniel Fernandes on 11 July 2012 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 December 2008 | Return made up to 12/10/08; full list of members (3 pages) |
15 December 2008 | Return made up to 12/10/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: claymore house, claymore wilnecote tamworth staffs B77 5DQ (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: claymore house, claymore wilnecote tamworth staffs B77 5DQ (1 page) |
9 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | New secretary appointed (2 pages) |
26 September 2006 | Incorporation (13 pages) |
26 September 2006 | Incorporation (13 pages) |