Ashtead
Surrey
KT21 2NH
Secretary Name | Mr Anthony Robert John Cartwright |
---|---|
Nationality | English |
Status | Closed |
Appointed | 24 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Mr Nicholas David Francis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Quarry Gardens Leatherhead Surrey KT22 8UE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 November 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2013 | Application to strike the company off the register (3 pages) |
4 April 2013 | Application to strike the company off the register (3 pages) |
10 February 2013 | Annual return made up to 24 November 2012 with a full list of shareholders Statement of capital on 2013-02-10
|
10 February 2013 | Annual return made up to 24 November 2012 with a full list of shareholders Statement of capital on 2013-02-10
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 May 2012 | Director's details changed for Mr Jonathan James Paxton Greensted on 1 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Jonathan James Paxton Greensted on 1 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Jonathan James Paxton Greensted on 1 May 2012 (2 pages) |
5 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Director's details changed for Mr Jonathan James Paxton Greensted on 25 November 2010 (2 pages) |
5 December 2011 | Director's details changed for Mr Jonathan James Paxton Greensted on 25 November 2010 (2 pages) |
5 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 March 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Termination of appointment of Nicholas Francis as a director (2 pages) |
9 April 2010 | Termination of appointment of Nicholas Francis as a director (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 November 2009 | Director's details changed for Nicholas David Francis on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Jonathan James Paxton Greensted on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Mr Jonathan James Paxton Greensted on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Nicholas David Francis on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Nicholas David Francis on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Jonathan James Paxton Greensted on 1 October 2009 (2 pages) |
25 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
14 October 2008 | Company name changed sentient 2.0 LIMITED\certificate issued on 15/10/08 (2 pages) |
14 October 2008 | Company name changed sentient 2.0 LIMITED\certificate issued on 15/10/08 (2 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 February 2008 | Return made up to 24/11/07; full list of members (4 pages) |
26 February 2008 | Return made up to 24/11/07; full list of members (4 pages) |
26 February 2008 | Ad 24/11/06\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
26 February 2008 | Ad 24/11/06 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
6 December 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
6 December 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
20 December 2006 | New director appointed (1 page) |
20 December 2006 | New director appointed (1 page) |
20 December 2006 | New director appointed (1 page) |
20 December 2006 | New director appointed (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 16 taleworth park ashtead surrey KT21 2NH (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 16 taleworth park ashtead surrey KT21 2NH (1 page) |
5 December 2006 | New secretary appointed (1 page) |
5 December 2006 | New secretary appointed (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
24 November 2006 | Incorporation (16 pages) |
24 November 2006 | Incorporation (16 pages) |