Sopwith Way
Kingston Upon Thames
Surrey
KT2 5AQ
Director Name | Jane Elizabeth Scott Morgan |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2006(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Cobbett House Cobbetts Hill The Heath Weybridge Surrey KT13 0UB |
Director Name | Trevor Arnold Morgan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cobbett House Cobbetts Hill The Heath Weybridge Surrey KT13 0UB |
Secretary Name | Jane Elizabeth Scott Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2006(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Cobbett House Cobbetts Hill The Heath Weybridge Surrey KT13 0UB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 5 St. Bride Street London EC4A 4AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2011 | Application to strike the company off the register (3 pages) |
14 March 2011 | Application to strike the company off the register (3 pages) |
22 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders Statement of capital on 2011-02-22
|
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 March 2010 | Registered office address changed from 5 St. Bride Street London EC4A 4AS England on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from 5 st. Bride Street London EC4A 4AS England on 30 March 2010 (2 pages) |
23 March 2010 | Registered office address changed from 16Th Floor City Tower 40 Basinghall Street London EC2V 5DE on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 16th Floor City Tower 40 Basinghall Street London EC2V 5DE on 23 March 2010 (1 page) |
2 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 December 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 January 2008 | Return made up to 20/12/07; full list of members (7 pages) |
17 January 2008 | Return made up to 20/12/07; full list of members (7 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (4 pages) |
21 April 2007 | Particulars of mortgage/charge (4 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Registered office changed on 24/03/07 from: 29 throgmorton street london EC2N 2AT (1 page) |
24 March 2007 | Registered office changed on 24/03/07 from: 29 throgmorton street london EC2N 2AT (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New secretary appointed;new director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New secretary appointed;new director appointed (2 pages) |
20 December 2006 | Incorporation (12 pages) |
20 December 2006 | Incorporation (12 pages) |