Ashtead
Surrey
KT21 2HY
Secretary Name | Jackson-Scott Associates Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 2009(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 August 2012) |
Correspondence Address | 100 Gilders Road Chessington Surrey KT9 2AN |
Secretary Name | David Brian Watmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 May 2009) |
Role | Company Director |
Correspondence Address | Virginia Cottage 46 Skinners Lane Ashtead Surrey KT21 2NN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Jackson Scott Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 100 Gilders Road Chessington Surrey KT9 2AN |
Registered Address | Unit 19 Nonsuch Industrial Estate Kiln Lane Epsom Surrey KT17 1DH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2012 | Final Gazette dissolved following liquidation (1 page) |
23 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2012 | Completion of winding up (1 page) |
23 May 2012 | Completion of winding up (1 page) |
22 November 2010 | Notice of completion of voluntary arrangement (6 pages) |
22 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2010 (2 pages) |
22 November 2010 | Notice of completion of voluntary arrangement (6 pages) |
22 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2010 (2 pages) |
22 October 2010 | Order of court to wind up (2 pages) |
22 October 2010 | Order of court to wind up (2 pages) |
9 March 2010 | Secretary's details changed for Jackson-Scott Associates Ltd on 1 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Secretary's details changed for Jackson-Scott Associates Ltd on 1 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Director's details changed for Mr. Anthony James Milner on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr. Anthony James Milner on 1 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Jackson-Scott Associates Ltd on 1 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Director's details changed for Mr. Anthony James Milner on 1 March 2010 (2 pages) |
2 March 2010 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
2 March 2010 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
16 June 2009 | Secretary appointed jackson-scott associates LTD (2 pages) |
16 June 2009 | Secretary appointed jackson-scott associates LTD (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 June 2009 | Appointment Terminate, Secretary David Brian Watmore Logged Form (1 page) |
4 June 2009 | Appointment Terminated Secretary david watmore (1 page) |
4 June 2009 | Appointment terminated secretary david watmore (1 page) |
4 June 2009 | Appointment terminate, secretary david brian watmore logged form (1 page) |
25 February 2009 | Director's change of particulars / anthony milner / 30/09/2008 (2 pages) |
25 February 2009 | Director's Change of Particulars / anthony milner / 30/09/2008 / Title was: , now: mr.; HouseName/Number was: , now: 50; Street was: 46 skinners lane, now: taylor road; Post Code was: KT21 2NN, now: KT21 2HY; Country was: , now: england (2 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 July 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
3 July 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
11 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: pandora house, 41-45 lind road sutton surrey SM1 4PP (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: pandora house, 41-45 lind road sutton surrey SM1 4PP (1 page) |
23 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Ad 05/02/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
23 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | Ad 05/02/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Incorporation (9 pages) |
1 February 2007 | Incorporation (9 pages) |