Epsom
Surrey
KT17 3PT
Secretary Name | Alan Geoffrey Dickinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Manor Lavant Chichester West Sussex PO18 0BQ |
Director Name | Mr William Arthur Jury |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood Lynwood Avenue Epsom Surrey KT17 4LQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
10 February 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
10 February 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
7 June 2016 | Liquidators' statement of receipts and payments to 29 April 2016 (16 pages) |
7 June 2016 | Liquidators' statement of receipts and payments to 29 April 2016 (16 pages) |
7 July 2015 | Liquidators statement of receipts and payments to 29 April 2015 (13 pages) |
7 July 2015 | Liquidators' statement of receipts and payments to 29 April 2015 (13 pages) |
7 July 2015 | Liquidators' statement of receipts and payments to 29 April 2015 (13 pages) |
2 July 2014 | Liquidators' statement of receipts and payments to 29 April 2014 (12 pages) |
2 July 2014 | Liquidators statement of receipts and payments to 29 April 2014 (12 pages) |
2 July 2014 | Liquidators' statement of receipts and payments to 29 April 2014 (12 pages) |
17 May 2013 | Registered office address changed from 42-44 East Street Epsom Surrey KT17 1HQ on 17 May 2013 (2 pages) |
17 May 2013 | Registered office address changed from 42-44 East Street Epsom Surrey KT17 1HQ on 17 May 2013 (2 pages) |
16 May 2013 | Statement of affairs with form 4.19 (6 pages) |
16 May 2013 | Resolutions
|
16 May 2013 | Appointment of a voluntary liquidator (1 page) |
16 May 2013 | Statement of affairs with form 4.19 (6 pages) |
16 May 2013 | Appointment of a voluntary liquidator (1 page) |
16 May 2013 | Resolutions
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders Statement of capital on 2012-12-03
|
3 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders Statement of capital on 2012-12-03
|
3 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders Statement of capital on 2012-12-03
|
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
23 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
14 April 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
9 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Register(s) moved to registered office address (1 page) |
9 December 2010 | Register(s) moved to registered office address (1 page) |
9 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
17 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
9 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
10 April 2008 | Appointment terminated director william jury (1 page) |
10 April 2008 | Appointment terminated director william jury (1 page) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 December 2007 | Return made up to 08/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 08/11/07; full list of members (2 pages) |
19 October 2007 | Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page) |
19 October 2007 | Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page) |
19 October 2007 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
19 October 2007 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
21 December 2006 | Particulars of mortgage/charge (5 pages) |
21 December 2006 | Particulars of mortgage/charge (8 pages) |
21 December 2006 | Particulars of mortgage/charge (8 pages) |
21 December 2006 | Particulars of mortgage/charge (5 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New secretary appointed (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New secretary appointed (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: the old surgery, 19 mengham lane hayling island hampshire PO11 9JT (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: the old surgery, 19 mengham lane hayling island hampshire PO11 9JT (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 November 2006 | Incorporation (16 pages) |
8 November 2006 | Incorporation (16 pages) |