Bracknell
Berkshire
RG12 8DF
Secretary Name | Mrs Maureen Susan Haste |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Bunce View Bracknell Berkshire RG12 8DF |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Ashcombe House, 5 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,962 |
Cash | £22,849 |
Current Liabilities | £12,887 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 September 2011 | Termination of appointment of Maureen Haste as a secretary (1 page) |
29 September 2011 | Termination of appointment of Maureen Susan Haste as a secretary on 19 May 2011 (1 page) |
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Secretary's details changed for Maureen Susan Haste on 31 July 2009 (2 pages) |
29 October 2009 | Director's details changed for Terence Haste on 31 July 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Maureen Susan Haste on 31 July 2009 (2 pages) |
29 October 2009 | Director's details changed for Terence Haste on 31 July 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page) |
9 November 2007 | Secretary's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 115 kingston road leatherhead surrey KT22 7SU (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 115 kingston road leatherhead surrey KT22 7SU (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
8 November 2006 | Ad 10/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2006 | Ad 10/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
8 November 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Incorporation (14 pages) |
9 October 2006 | Incorporation (14 pages) |