Banstead
Surrey
SM7 2EA
Director Name | Jason Matthew Yeomans |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rhodrons Avenue Chesington Surrey KT9 1BB |
Secretary Name | Mr Nicholas James Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Garratts Lane Banstead Surrey SM7 2EA |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Telephone | 07 804244641 |
---|---|
Telephone region | Mobile |
Registered Address | Garton House 28 Garratts Lane Banstead Surrey SM7 2EA |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
100 at £1 | Nicholas Harvey 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
13 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
31 October 2010 | Accounts made up to 31 January 2010 (2 pages) |
31 October 2010 | Accounts made up to 31 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Nicholas Harvey on 21 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Nicholas Harvey on 21 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Accounts made up to 31 January 2009 (6 pages) |
5 November 2009 | Accounts made up to 31 January 2009 (6 pages) |
24 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2009 | Return made up to 23/01/09; full list of members (3 pages) |
23 June 2009 | Appointment terminated secretary nicholas harvey (1 page) |
23 June 2009 | Return made up to 23/01/09; full list of members (3 pages) |
23 June 2009 | Appointment terminated secretary nicholas harvey (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2008 | Accounts made up to 31 January 2008 (5 pages) |
16 October 2008 | Accounts made up to 31 January 2008 (5 pages) |
30 May 2008 | Appointment terminated director jason yeomans (1 page) |
30 May 2008 | Appointment terminated director jason yeomans (1 page) |
14 April 2008 | Return made up to 23/01/08; full list of members (7 pages) |
14 April 2008 | Return made up to 23/01/08; full list of members (7 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New secretary appointed;new director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New secretary appointed;new director appointed (2 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
23 January 2007 | Incorporation (12 pages) |
23 January 2007 | Incorporation (12 pages) |