Guildford
Surrey
GU1 1XE
Director Name | Mrs Angela Rosemary Paton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 September 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ganghill Guildford Surrey GU1 1XE |
Director Name | Mr Victor Mark Young |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 01 De Mel Close Epsom Surrey KT19 7EL |
Secretary Name | Mrs Gayle Catherine Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 01 De Mel Close Epsom Surrey KT19 7EL |
Registered Address | Jury Farm Ripley Lane West Horsley Leatherhead Surrey KT24 6JT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Ripley |
Ward | Lovelace |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2013 | Application to strike the company off the register (3 pages) |
3 June 2013 | Application to strike the company off the register (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
22 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
22 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
18 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 June 2011 | Registered office address changed from 269 Farnborough Road Farnborough Hants GU14 7LX on 30 June 2011 (1 page) |
30 June 2011 | Registered office address changed from 269 Farnborough Road Farnborough Hants GU14 7LX on 30 June 2011 (1 page) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Mr Bryan Andrew Paton on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mrs Angela Rosemary Paton on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Bryan Andrew Paton on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mrs Angela Rosemary Paton on 19 October 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Angela Rosemary Paton on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Bryan Andrew Paton on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Angela Rosemary Paton on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Bryan Andrew Paton on 23 March 2010 (2 pages) |
1 June 2009 | Director appointed angela paton (2 pages) |
1 June 2009 | Director appointed angela paton (2 pages) |
1 June 2009 | Ad 06/04/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
1 June 2009 | Ad 06/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 April 2009 | Memorandum and Articles of Association (16 pages) |
4 April 2009 | Memorandum and Articles of Association (16 pages) |
31 March 2009 | Director appointed bryan andrew paton (2 pages) |
31 March 2009 | Director appointed bryan andrew paton (2 pages) |
27 March 2009 | Company name changed bosh wear LIMITED\certificate issued on 31/03/09 (3 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from 269 farnborough road farnborough hampshire GU21 7LX (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 269 farnborough road farnborough hampshire GU21 7LX (1 page) |
27 March 2009 | Company name changed bosh wear LIMITED\certificate issued on 31/03/09 (3 pages) |
26 March 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
26 March 2009 | Accounts made up to 28 February 2009 (5 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from the mills canal street derby DE1 2RJ (1 page) |
24 March 2009 | Appointment terminated secretary gayle young (1 page) |
24 March 2009 | Appointment terminated director victor young (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from the mills canal street derby DE1 2RJ (1 page) |
24 March 2009 | Appointment Terminated Director victor young (1 page) |
24 March 2009 | Appointment Terminated Secretary gayle young (1 page) |
5 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
31 March 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
31 March 2008 | Accounts made up to 29 February 2008 (7 pages) |
26 March 2008 | Secretary's change of particulars / gayle young / 26/02/2008 (1 page) |
26 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
26 March 2008 | Secretary's Change of Particulars / gayle young / 26/02/2008 / HouseName/Number was: , now: suite 01; Street was: 1 de mel close, now: de mel close (1 page) |
26 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
24 September 2007 | Memorandum and Articles of Association (8 pages) |
24 September 2007 | Memorandum and Articles of Association (8 pages) |
17 September 2007 | Company name changed alstin young LIMITED\certificate issued on 17/09/07 (2 pages) |
17 September 2007 | Company name changed alstin young LIMITED\certificate issued on 17/09/07 (2 pages) |
27 February 2007 | Incorporation (12 pages) |
27 February 2007 | Incorporation (12 pages) |