Epsom
KT18 7QJ
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | Mulberry Cottage 5 Woodcote Close Epsom Surrey KT18 7QJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2011 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 26 May 2011 (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | Application to strike the company off the register (3 pages) |
17 May 2011 | Application to strike the company off the register (3 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 September 2010 | Director's details changed for Bruce Willox on 15 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Bruce Willox on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed (2 pages) |
15 September 2010 | Director's details changed (2 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 May 2009 | Ad 23/04/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
28 May 2009 | Ad 23/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
25 February 2009 | Director's change of particulars / bruce willox / 03/08/2007 (1 page) |
25 February 2009 | Director's Change of Particulars / bruce willox / 03/08/2007 / Date of Birth was: 11-Feb-1989, now: 11-Feb-1969; HouseName/Number was: , now: 5; Street was: 193 amyand park road, now: woodcote close; Post Town was: twickenham, now: epsom; Region was: middlesex, now: surrey; Post Code was: TW1 3HN, now: KT18 7QJ (1 page) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 July 2008 | Appointment Terminated Secretary jordan secretaries LIMITED (1 page) |
16 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
6 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | Director resigned (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
6 February 2007 | Incorporation (18 pages) |
6 February 2007 | Incorporation (18 pages) |