Epsom
Surrey
KT19 9QG
Director Name | Mr Daniel Patrick Ruhl |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 January 2011(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 28 September 2017) |
Role | President |
Country of Residence | United States |
Correspondence Address | Unit D1 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG |
Director Name | Mr William James Saracco |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 January 2011(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 28 September 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Unit D1 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG |
Secretary Name | Daniel Patrick Ruhl |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2011(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 28 September 2017) |
Role | Company Director |
Correspondence Address | Unit D1 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG |
Director Name | Brian Michael Regan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 May 2011(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 28 September 2017) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Unit D1 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG |
Director Name | Mr Robert William John Milford |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 137 Claygate Lane Esher Surrey KT10 0BH |
Secretary Name | Simon Witcomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Turnfields Court The Moors Thatcham Berkshire RG19 4PT |
Secretary Name | Mrs Gladys Milford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(1 year after company formation) |
Appointment Duration | 3 years (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Claygate Lane Esher Surrey KT10 0BH |
Registered Address | Unit D1 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Court |
Built Up Area | Greater London |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2017 | Final Gazette dissolved following liquidation (1 page) |
28 June 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
28 June 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
6 March 2017 | Liquidators' statement of receipts and payments to 17 December 2016 (9 pages) |
6 March 2017 | Liquidators' statement of receipts and payments to 17 December 2016 (9 pages) |
25 February 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (9 pages) |
25 February 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (9 pages) |
25 February 2016 | Liquidators statement of receipts and payments to 17 December 2015 (9 pages) |
20 February 2015 | Liquidators statement of receipts and payments to 17 December 2014 (9 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (9 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (9 pages) |
5 February 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (7 pages) |
5 February 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (7 pages) |
5 February 2014 | Liquidators statement of receipts and payments to 17 December 2013 (7 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Appointment of a voluntary liquidator (1 page) |
8 January 2013 | Resolutions
|
8 January 2013 | Resolutions
|
8 January 2013 | Declaration of solvency (3 pages) |
8 January 2013 | Declaration of solvency (3 pages) |
8 January 2013 | Appointment of a voluntary liquidator (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders Statement of capital on 2012-02-06
|
6 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders Statement of capital on 2012-02-06
|
2 February 2012 | Full accounts made up to 30 April 2011 (11 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (11 pages) |
13 October 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
13 October 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
22 June 2011 | Appointment of Brian Michael Regan as a director (3 pages) |
22 June 2011 | Appointment of Brian Michael Regan as a director (3 pages) |
1 March 2011 | Appointment of Mark Perry as a director (3 pages) |
1 March 2011 | Appointment of Mark Perry as a director (3 pages) |
1 February 2011 | Registered office address changed from Turnfields Gate Thatcham Berks RG19 4PT on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from Turnfields Gate Thatcham Berks RG19 4PT on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from Turnfields Gate Thatcham Berks RG19 4PT on 1 February 2011 (2 pages) |
1 February 2011 | Appointment of Daniel Patrick Ruhl as a director (3 pages) |
1 February 2011 | Appointment of Daniel Patrick Ruhl as a secretary (3 pages) |
1 February 2011 | Termination of appointment of Robert Milford as a director (2 pages) |
1 February 2011 | Termination of appointment of Gladys Milford as a secretary (2 pages) |
1 February 2011 | Appointment of Daniel Patrick Ruhl as a secretary (3 pages) |
1 February 2011 | Appointment of William James Saracco as a director (3 pages) |
1 February 2011 | Termination of appointment of Gladys Milford as a secretary (2 pages) |
1 February 2011 | Termination of appointment of Robert Milford as a director (2 pages) |
1 February 2011 | Appointment of William James Saracco as a director (3 pages) |
1 February 2011 | Appointment of Daniel Patrick Ruhl as a director (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
13 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
3 October 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
22 September 2008 | Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page) |
22 September 2008 | Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page) |
1 April 2008 | Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
1 April 2008 | Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
15 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
20 December 2006 | Incorporation (9 pages) |
20 December 2006 | Incorporation (9 pages) |