New Haw
Addlestone
Surrey
KT15 2DQ
Secretary Name | Ada Dorothy Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 February 2013) |
Role | Retired |
Correspondence Address | Flat 1 Woodside Apartments 32 Victoria Road Sandown Isle Of Wight PO36 8AL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | Hyde House 19 Station Road Addlestone Surrey KT15 2AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mrs Patricia Anne Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,750 |
Cash | £24,245 |
Current Liabilities | £16,981 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2018 | Application to strike the company off the register (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 February 2013 | Termination of appointment of Ada Saunders as a secretary (2 pages) |
20 February 2013 | Termination of appointment of Ada Saunders as a secretary (2 pages) |
19 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (14 pages) |
19 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (14 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (14 pages) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (14 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (14 pages) |
18 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (14 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
12 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 26/01/09; full list of members (5 pages) |
19 March 2009 | Return made up to 26/01/09; full list of members (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page) |
5 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
23 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | Ad 19/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | Ad 19/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
26 January 2007 | Incorporation (18 pages) |
26 January 2007 | Incorporation (18 pages) |