Claygate
Surrey
KT10 0PN
Secretary Name | Nicola Jane Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(12 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 25 August 2015) |
Role | Company Director |
Correspondence Address | 33 Beaconsfield Road Claygate Esher Surrey KT10 0PN |
Director Name | Mr Kevin Fenton-Herring |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Benbow House 24 New Glebe Walk London SE1 9DS |
Secretary Name | Mr Douglas Royston Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Beaconsfield Road Claygate Surrey KT10 0PN |
Registered Address | Cooley & Co, Sampuran House 3a Chislehurst Road Orpington Kent BR6 0DF |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
90 at £1 | Douglas Green 90.00% Ordinary |
---|---|
10 at £1 | Nicola Jane Green 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,812 |
Cash | £2,441 |
Current Liabilities | £33,525 |
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders Statement of capital on 2013-01-10
|
10 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders Statement of capital on 2013-01-10
|
12 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
29 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Douglas Royston Green on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Douglas Royston Green on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
6 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
15 April 2008 | Director's change of particulars / doug green / 10/04/2008 (1 page) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Return made up to 02/01/08; full list of members (2 pages) |
2 January 2007 | Incorporation (18 pages) |