Epsom
KT19 0DB
Director Name | Mr James Stewart Jan Murray Obodynski |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skyguard House, 457 Kingston Road Epsom KT19 0DB |
Director Name | Jan Andrew Murray Obodynski |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Rue Vautier Fort George, St. Peter Port Guernsey Channel Islands GY1 2SR |
Secretary Name | Mr Steven Charles Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stanhope House 457 Kingston Rd Ewell KT19 0EE |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Skyguard House, 457 Kingston Road Epsom KT19 0DB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
34 at £1 | Jan Andrew Murray-obodynski 34.00% Ordinary |
---|---|
33 at £1 | James Stewart Murray 33.00% Ordinary |
33 at £1 | William Murray 33.00% Ordinary |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2019 | Application to strike the company off the register (1 page) |
29 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
3 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
8 December 2017 | Registered office address changed from Stanhope House 457 Kingston Rd Ewell KT19 0EE to Skyguard House, 457 Kingston Road Epsom KT19 0DB on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from Stanhope House 457 Kingston Rd Ewell KT19 0EE to Skyguard House, 457 Kingston Road Epsom KT19 0DB on 8 December 2017 (1 page) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
28 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
28 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
23 September 2016 | Termination of appointment of Steven Charles Gilbert as a secretary on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Steven Charles Gilbert as a secretary on 23 September 2016 (1 page) |
18 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
28 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
27 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
12 August 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
12 August 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
16 April 2012 | Director's details changed for William Murray on 1 February 2012 (2 pages) |
16 April 2012 | Director's details changed for William Murray on 1 February 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr. James Stewart Jan Murray Obodynski on 1 February 2012 (2 pages) |
16 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Secretary's details changed for Mr Steven Charles Gilbert on 1 February 2012 (1 page) |
16 April 2012 | Director's details changed for William Murray on 1 February 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Mr Steven Charles Gilbert on 1 February 2012 (1 page) |
16 April 2012 | Director's details changed for Mr. James Stewart Jan Murray Obodynski on 1 February 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Mr Steven Charles Gilbert on 1 February 2012 (1 page) |
16 April 2012 | Director's details changed for Mr. James Stewart Jan Murray Obodynski on 1 February 2012 (2 pages) |
16 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
23 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
11 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
10 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
10 March 2007 | New director appointed (1 page) |
10 March 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | New director appointed (2 pages) |
22 February 2007 | Ad 02/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 2007 | Ad 02/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Incorporation (13 pages) |
2 February 2007 | Incorporation (13 pages) |