Staines-Upon-Thames
TW18 4HY
Director Name | Mr Gokhan Bakan |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 01 January 2024(17 years after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 6 Summer Crossing Thames Ditton KT7 0QB |
Director Name | Mr Harishyam Kishore Chandegra |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(17 years after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Camera Man |
Country of Residence | England |
Correspondence Address | 5 Summer Crossing Thames Ditton Surrey KT7 0QB |
Director Name | Mr Christopher William Brister |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(17 years after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 3 Summer Crossing Thames Ditton KT7 0QB |
Director Name | James Nicholas Allen |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Role | Security Manager |
Correspondence Address | 8 Summer Crossing Summer Road Thames Ditton Surrey KT7 0QB |
Director Name | Richard Cecil William Twynam |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 7 Summer Crossing Summer Road Thames Ditton Surrey KT7 0QB |
Director Name | Jacqueline Walls |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2011) |
Role | Self Employed Pet Services |
Correspondence Address | 5 Summer Crossing Thames Ditton Surrey KT7 0QB |
Director Name | Paul Maxwell Hunnisett |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 January 2024) |
Role | Sales Manager |
Correspondence Address | 8 Summer Crossing Surrey Thames Ditton KT7 0QB |
Secretary Name | Gary Peter Fahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | 1 Summer Crossing Thames Ditton Surrey KT7 0QB |
Director Name | Gary Peter Fahy |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 2012) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Summer Crossing Thames Ditton Surrey KT7 0QB |
Secretary Name | Fabrizio Lolleri |
---|---|
Status | Resigned |
Appointed | 27 September 2012(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | 6 Summer Crossing Thames Ditton Surrey KT7 0QB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2DA |
Registered Address | 37 Stanwell New Road Staines-Upon-Thames TW18 4HY |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £30,085 |
Cash | £4,741 |
Current Liabilities | £1,343 |
Latest Accounts | 28 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 December |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
15 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
17 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
19 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
15 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
14 March 2018 | Micro company accounts made up to 30 December 2016 (2 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
2 February 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 March 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 January 2014 | Director's details changed for Paul Maxwell Hunnisett on 3 January 2014 (2 pages) |
3 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Director's details changed for Paul Maxwell Hunnisett on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Paul Maxwell Hunnisett on 3 January 2014 (2 pages) |
3 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 March 2013 | Termination of appointment of Jacqueline Walls as a director (1 page) |
7 March 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
7 March 2013 | Termination of appointment of Jacqueline Walls as a director (1 page) |
7 March 2013 | Appointment of Gary Peter Fahy as a director (2 pages) |
7 March 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
7 March 2013 | Appointment of Gary Peter Fahy as a director (2 pages) |
1 October 2012 | Termination of appointment of Gary Fahy as a director (1 page) |
1 October 2012 | Appointment of Fabrizio Lolleri as a secretary (2 pages) |
1 October 2012 | Termination of appointment of a secretary (1 page) |
1 October 2012 | Termination of appointment of Gary Fahy as a director (1 page) |
1 October 2012 | Appointment of Fabrizio Lolleri as a secretary (2 pages) |
1 October 2012 | Termination of appointment of a secretary (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (7 pages) |
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) |
2 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (7 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 January 2010 | Appointment of Gary Fahy as a director (2 pages) |
28 January 2010 | Appointment of Gary Fahy as a director (2 pages) |
12 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (15 pages) |
12 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (15 pages) |
12 January 2010 | Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 12 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 12 January 2010 (2 pages) |
27 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
27 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
20 May 2009 | Appointment terminated secretary graham bartholomew LIMITED (1 page) |
20 May 2009 | Appointment terminated secretary graham bartholomew LIMITED (1 page) |
15 May 2009 | Secretary appointed gary peter fahy (2 pages) |
15 May 2009 | Secretary appointed gary peter fahy (2 pages) |
17 February 2009 | Appointment terminated director james allen (1 page) |
17 February 2009 | Return made up to 12/12/08; full list of members (6 pages) |
17 February 2009 | Appointment terminated director james allen (1 page) |
17 February 2009 | Return made up to 12/12/08; full list of members (6 pages) |
21 August 2008 | Director appointed paul maxwell hunnisett (2 pages) |
21 August 2008 | Director appointed paul maxwell hunnisett (2 pages) |
4 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
4 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
14 April 2008 | Director appointed jacqueline walls (2 pages) |
14 April 2008 | Director appointed jacqueline walls (2 pages) |
28 January 2008 | Return made up to 12/12/07; full list of members (7 pages) |
28 January 2008 | Return made up to 12/12/07; full list of members (7 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Incorporation (21 pages) |
12 December 2006 | Incorporation (21 pages) |