Flat 6 St Bernards
Surbiton
Surrey
KT6 6QX
Secretary Name | Hans Marthinus Murray |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 18 May 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 02 December 2014) |
Role | Chartered Accountant |
Correspondence Address | Flat 2 Avens House 336 Ewell Road London KT6 7AX |
Director Name | Safedirectors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | Imperial House 18 Lower Teddington Road, Hampton Wick Kingston Upon Thames Surrey KT1 4EU |
Secretary Name | Safesecretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | Imperial House 18 Lower Teddington Road, Hampton Wick Kingston Upon Thames Surrey KT1 4EU |
Registered Address | 19 Upper Brighton Road Flat 6 St Bernards Surbiton Surrey KT6 6QX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
1 at £1 | Neil Barry Froneman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,462 |
Cash | £12,462 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
12 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
15 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
9 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
9 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
9 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
19 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU (1 page) |
13 July 2007 | New secretary appointed (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New director appointed (2 pages) |
23 January 2007 | Incorporation (17 pages) |
23 January 2007 | Incorporation (17 pages) |