Oxted
Surrey
RH8 0SN
Secretary Name | Lucy Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Onslow Road Rochester Kent ME1 2AL |
Director Name | Haysmacintyre Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Website | londonandmedway.co.uk |
---|---|
Telephone | 01883 718910 |
Telephone region | Caterham |
Registered Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Simon Maine Tucker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£94,701 |
Cash | £255,029 |
Current Liabilities | £350,579 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2016 | Voluntary strike-off action has been suspended (1 page) |
19 February 2016 | Voluntary strike-off action has been suspended (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | Application to strike the company off the register (3 pages) |
9 February 2016 | Application to strike the company off the register (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
17 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 August 2012 | Termination of appointment of Lucy Johnson as a secretary (1 page) |
1 August 2012 | Termination of appointment of Lucy Johnson as a secretary (1 page) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 31 January 2011 (2 pages) |
31 January 2011 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 31 January 2011 (2 pages) |
15 December 2010 | Director's details changed for Simon Maine Tucker on 8 December 2010 (3 pages) |
15 December 2010 | Director's details changed for Simon Maine Tucker on 8 December 2010 (3 pages) |
15 December 2010 | Director's details changed for Simon Maine Tucker on 8 December 2010 (3 pages) |
15 November 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
15 November 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
8 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
17 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
13 April 2009 | Amended accounts made up to 31 January 2008 (9 pages) |
13 April 2009 | Amended accounts made up to 31 January 2008 (9 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
23 January 2009 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
23 January 2009 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
31 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
27 April 2007 | Particulars of contract relating to shares (2 pages) |
27 April 2007 | Ad 20/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2007 | Particulars of contract relating to shares (2 pages) |
27 April 2007 | Ad 20/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2007 | New director appointed (3 pages) |
22 February 2007 | New director appointed (3 pages) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Resolutions
|
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Resolutions
|
24 January 2007 | Incorporation (16 pages) |
24 January 2007 | Incorporation (16 pages) |