Forest Road, East Horsley
Leatherhead
Surrey
KT24 5ER
Director Name | Louise Susan Garbett |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 24 March 2015) |
Role | Company Director |
Correspondence Address | Airlie Forest Road East Horsley Surrey KT24 5ER |
Director Name | Colin Matthew Angus |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Froggrove Lane Woodstreet Village Guildford Surrey GU3 3HB |
Secretary Name | Joanne Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | St Edmunds Petworth Road Witley Surrey GU8 5QW |
Director Name | Joanne Hall |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | St Edmunds Petworth Road Witley Surrey GU8 5QW |
Registered Address | Airlie Forest Road East Horsley Surrey KT24 5ER |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
1 at £1 | Adrian Fowler 50.00% Ordinary |
---|---|
1 at £1 | Louise Garbett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,064 |
Cash | £143 |
Current Liabilities | £12,444 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2014 | Compulsory strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 November 2010 | Annual return made up to 30 January 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
5 November 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 November 2010 | Annual return made up to 30 January 2009 with a full list of shareholders (10 pages) |
4 November 2010 | Administrative restoration application (3 pages) |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from, mount manor house, 16 the mount, guildford, surrey, GU2 4HS (1 page) |
16 May 2008 | Return made up to 30/01/08; full list of members (4 pages) |
28 April 2008 | Appointment terminated director joanne hall (1 page) |
28 April 2008 | Appointment terminated secretary joanne hall (1 page) |
28 April 2008 | Appointment terminated director colin angus (1 page) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | New director appointed (1 page) |
30 May 2007 | Ad 17/04/07--------- £ si [email protected]=1 £ ic 1/2 (1 page) |
30 May 2007 | New director appointed (1 page) |
30 January 2007 | Incorporation (17 pages) |