East Ewell
Epsom
Surrey
KT17 2RJ
Secretary Name | Mr Jayeshkumar Manilal Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Arundel Avenue East Ewell Epsom Surrey KT17 2RJ |
Director Name | Andrew James Stephen Bell |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Role | Software Developer |
Country of Residence | Spain |
Correspondence Address | C/O Doctor Jose Lopez Aleman, 2, 2c Murcia 30004 Spain |
Director Name | Jasbir Jutla |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 December 2009) |
Role | Engineer |
Correspondence Address | 118 Telford Way High Wycombe Buckinghamshire HP13 5TA |
Registered Address | Trident Court One Oakcroft Road Chessington Surrey KT9 1RH |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
750 at £1 | Andrew James Stephen Bell 50.00% Ordinary |
---|---|
750 at £1 | Jayeshkumar Manilal Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,365 |
Cash | £42,265 |
Current Liabilities | £26,505 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
21 June 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
13 February 2012 | Registered office address changed from Link House 140 the Broadway Tolworth Surrey KT6 7HT United Kingdom on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from Link House 140 the Broadway Tolworth Surrey KT6 7HT United Kingdom on 13 February 2012 (1 page) |
12 February 2012 | Termination of appointment of Andrew James Stephen Bell as a director on 25 November 2011 (1 page) |
12 February 2012 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
12 February 2012 | Termination of appointment of Andrew Bell as a director (1 page) |
12 February 2012 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
24 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 January 2011 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Andrew James Stephen Bell on 31 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Andrew James Stephen Bell on 31 March 2010 (2 pages) |
2 January 2010 | Registered office address changed from 52 Arundel Avenue, Ewell East Epsom Surrey KT17 2RJ on 2 January 2010 (1 page) |
2 January 2010 | Registered office address changed from 52 Arundel Avenue, Ewell East Epsom Surrey KT17 2RJ on 2 January 2010 (1 page) |
2 January 2010 | Registered office address changed from 52 Arundel Avenue, Ewell East Epsom Surrey KT17 2RJ on 2 January 2010 (1 page) |
31 December 2009 | Termination of appointment of Jasbir Jutla as a director (1 page) |
31 December 2009 | Termination of appointment of Jasbir Jutla as a director (1 page) |
29 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
27 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
27 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
26 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
26 October 2007 | Location of register of members (1 page) |
26 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: citypoint 1 ropemaker street london EC2Y 9AW (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: citypoint 1 ropemaker street london EC2Y 9AW (1 page) |
26 October 2007 | Location of register of members (1 page) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | New director appointed (1 page) |
28 September 2006 | Incorporation (15 pages) |
28 September 2006 | Incorporation (15 pages) |