Epsom
Surrey
KT17 1HQ
Director Name | Ms Hanna Harbuzava Bourne |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Belarusian |
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Role | Training Manager |
Country of Residence | France |
Correspondence Address | Donjon House 10/12, Rue Notre-Dame Pierrefonds 60350 |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Telephone | 01372 727926 |
---|---|
Telephone region | Esher |
Registered Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
80 at €1 | Celia Bourne 80.00% Ordinary |
---|---|
20 at €1 | Mrs Hanna Harbuzava Bourne 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,642 |
Cash | £4,199 |
Current Liabilities | £7,687 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2019 | Application to strike the company off the register (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
6 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 July 2014 | Termination of appointment of Hanna Harbuzava Bourne as a director on 9 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Eac (Secretaries) Limited as a secretary on 9 July 2014 (2 pages) |
22 July 2014 | Appointment of David Bourne as a director on 9 July 2014 (3 pages) |
22 July 2014 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 22 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Hanna Harbuzava Bourne as a director on 9 July 2014 (2 pages) |
22 July 2014 | Appointment of David Bourne as a director on 9 July 2014 (3 pages) |
22 July 2014 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of David Bourne as a director on 9 July 2014 (3 pages) |
22 July 2014 | Termination of appointment of Eac (Secretaries) Limited as a secretary on 9 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Eac (Secretaries) Limited as a secretary on 9 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Hanna Harbuzava Bourne as a director on 9 July 2014 (2 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
7 March 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 March 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 3 October 2011 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Secretary's details changed for Eac (Secretaries) Limited on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Eac (Secretaries) Limited on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Eac (Secretaries) Limited on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Hanna Harbuzava Bourne on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Hanna Harbuzava Bourne on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Hanna Harbuzava Bourne on 1 October 2009 (2 pages) |
12 January 2010 | Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX on 12 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX on 12 January 2010 (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 February 2009 | Return made up to 04/12/08; full list of members (10 pages) |
24 February 2009 | Return made up to 04/12/08; full list of members (10 pages) |
16 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
16 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
30 January 2008 | Return made up to 04/12/07; full list of members (6 pages) |
30 January 2008 | Return made up to 04/12/07; full list of members (6 pages) |
4 December 2006 | Incorporation (15 pages) |
4 December 2006 | Incorporation (15 pages) |