Windlesham
Surrey
GU20 6QD
Director Name | Mrs Deborah Pickthall |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Windmill Field Windlesham Surrey GU20 6QD |
Secretary Name | Mrs Deborah Pickthall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Windmill Field Windlesham Surrey GU20 6QD |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £104,995 |
Cash | £107,060 |
Current Liabilities | £5,552 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
7 December 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
29 August 2017 | Liquidators' statement of receipts and payments to 28 July 2017 (10 pages) |
29 August 2017 | Liquidators' statement of receipts and payments to 28 July 2017 (10 pages) |
28 September 2016 | Liquidators' statement of receipts and payments to 28 July 2016 (9 pages) |
28 September 2016 | Liquidators' statement of receipts and payments to 28 July 2016 (9 pages) |
14 August 2015 | Registered office address changed from 46 Windmill Field Windlesham Surrey GU20 6QD to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 14 August 2015 (2 pages) |
14 August 2015 | Registered office address changed from 46 Windmill Field Windlesham Surrey GU20 6QD to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 14 August 2015 (2 pages) |
13 August 2015 | Declaration of solvency (3 pages) |
13 August 2015 | Appointment of a voluntary liquidator (1 page) |
13 August 2015 | Resolutions
|
13 August 2015 | Declaration of solvency (3 pages) |
13 August 2015 | Appointment of a voluntary liquidator (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
12 July 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
9 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
27 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Deborah Pickthall on 11 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Brian Patrick Pickthall on 11 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Deborah Pickthall on 11 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Brian Patrick Pickthall on 11 July 2010 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
20 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
17 November 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
17 November 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
31 October 2006 | Incorporation (11 pages) |
31 October 2006 | Incorporation (11 pages) |