Thames Ditton
Surrey
KT7 0QS
Secretary Name | Alexandra Vernier Bogaert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Avenue De La Grande Armee Paris 75017 |
Registered Address | 9 Alexandra Road Thames Ditton Surrey KT7 0QS |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Annual return made up to 8 January 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Annual return made up to 8 January 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Annual return made up to 8 January 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
19 December 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Termination of appointment of Alexandra Bogaert as a secretary (1 page) |
19 December 2011 | Termination of appointment of Alexandra Vernier Bogaert as a secretary on 19 December 2011 (1 page) |
19 December 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Director's details changed for Michael John Collins on 1 January 2010 (2 pages) |
25 November 2011 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
25 November 2011 | Director's details changed for Michael John Collins on 1 January 2010 (2 pages) |
25 November 2011 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
25 November 2011 | Director's details changed for Michael John Collins on 1 January 2010 (2 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
22 July 2009 | Return made up to 08/01/09; full list of members (3 pages) |
22 July 2009 | Return made up to 08/01/09; full list of members (3 pages) |
5 March 2009 | Accounts made up to 31 January 2009 (1 page) |
5 March 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
6 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
6 November 2008 | Accounts made up to 31 January 2008 (1 page) |
4 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: suite 7, peel house 30 the downs altrincham cheshire WA14 2PX (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: suite 7, peel house 30 the downs altrincham cheshire WA14 2PX (1 page) |
4 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
8 January 2007 | Incorporation (14 pages) |
8 January 2007 | Incorporation (14 pages) |