Manor Close
East Horsley
Surrey
KT24 6SB
Secretary Name | Dianne Bamber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Hawkhurst Manor Close East Horsley Surrey KT24 6SB |
Website | livesoundhire.co.uk |
---|---|
Telephone | 01483 456315 |
Telephone region | Guildford |
Registered Address | Hawkhurst Manor Close East Horsley Leatherhead KT24 6SB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
2 at £1 | Mr Michael Charles Bamber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,566 |
Current Liabilities | £107,629 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2018 | Registered office address changed from Stafford Lake Farm Stafford Lake Knaphill Woking Surrey GU21 2SJ England to Hawkhurst Manor Close East Horsley Leatherhead KT24 6SB on 17 January 2018 (1 page) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2017 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
11 September 2017 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN England to Stafford Lake Farm Stafford Lake Knaphill Woking Surrey GU21 2SJ on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN England to Stafford Lake Farm Stafford Lake Knaphill Woking Surrey GU21 2SJ on 31 August 2016 (1 page) |
31 August 2016 | Elect to keep the secretaries register information on the public register (1 page) |
31 August 2016 | Elect to keep the secretaries register information on the public register (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2016 | Termination of appointment of Dianne Bamber as a secretary on 31 July 2015 (1 page) |
12 May 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Termination of appointment of Dianne Bamber as a secretary on 31 July 2015 (1 page) |
17 March 2016 | Compulsory strike-off action has been suspended (1 page) |
17 March 2016 | Compulsory strike-off action has been suspended (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
19 May 2015 | Registered office address changed from 60 Chertsey Street Guildford Surrey GU1 4HL to Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 60 Chertsey Street Guildford Surrey GU1 4HL to Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on 19 May 2015 (1 page) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
13 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 February 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Registered office address changed from Hawkhurst, Manor Close East Horsley Surrey KT24 6SB on 3 March 2011 (1 page) |
3 March 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Registered office address changed from Hawkhurst, Manor Close East Horsley Surrey KT24 6SB on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Hawkhurst, Manor Close East Horsley Surrey KT24 6SB on 3 March 2011 (1 page) |
3 March 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
11 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 January 2009 | Return made up to 15/11/08; full list of members (3 pages) |
15 January 2009 | Return made up to 15/11/08; full list of members (3 pages) |
13 August 2008 | Return made up to 15/11/07; full list of members (5 pages) |
13 August 2008 | Return made up to 15/11/07; full list of members (5 pages) |
12 August 2008 | Accounting reference date shortened from 30/11/2007 to 31/10/2007 (1 page) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 August 2008 | Accounting reference date shortened from 30/11/2007 to 31/10/2007 (1 page) |
15 November 2006 | Incorporation (17 pages) |
15 November 2006 | Incorporation (17 pages) |