Epsom
Surrey
KT19 8NB
Secretary Name | Dr Sina Allinson |
---|---|
Status | Closed |
Appointed | 21 November 2012(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 March 2015) |
Role | Company Director |
Correspondence Address | 50 Christ Church Mount Epsom Surrey KT19 8NB |
Director Name | Mr Steven Allinson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2013(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 March 2015) |
Role | Compnay Director |
Country of Residence | England |
Correspondence Address | 50 Christchurch Mount Epsom Surrey KT19 8NB |
Director Name | Mrs Ann Allinson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old Byre The Old Byre Priestacott Bradford Holsworthy Devon EX22 7AN |
Director Name | Mr Michael Allinson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Byre Priestacott Bradford Holsworthy Devon EX22 7AN |
Secretary Name | Sina Al-Talal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Byre Priestacott Bradford Holsworthy Devon EX22 7AN |
Secretary Name | Mrs Ann Allinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old Byre The Old Byre Priestacott Bradford Holsworthy Devon EX22 7AN |
Registered Address | 50 Christchurch Mount Epsom Surrey KT19 8NB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Stamford |
Built Up Area | Greater London |
100 at £1 | Michael Allinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,186 |
Cash | £7,996 |
Current Liabilities | £7,334 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2014 | Application to strike the company off the register (3 pages) |
9 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
24 January 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
23 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Appointment of Mr Steven Allinson as a director on 23 April 2013 (2 pages) |
4 March 2013 | Termination of appointment of Ann Allinson as a secretary on 31 October 2012 (1 page) |
4 March 2013 | Appointment of Dr Sina Allinson as a secretary on 21 November 2012 (2 pages) |
4 March 2013 | Registered office address changed from The Old Byre Priestacott Bradford Holsworthy Devon EX22 7AN on 4 March 2013 (1 page) |
4 March 2013 | Termination of appointment of Ann Allinson as a director on 31 October 2012 (1 page) |
4 March 2013 | Termination of appointment of Michael Allinson as a director on 31 January 2013 (1 page) |
4 March 2013 | Appointment of Dr Sina Allinson as a director on 21 November 2012 (2 pages) |
4 March 2013 | Registered office address changed from The Old Byre Priestacott Bradford Holsworthy Devon EX22 7AN on 4 March 2013 (1 page) |
16 January 2013 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Michael Allinson on 27 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Ann Allinson on 27 January 2010 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
28 February 2008 | Return made up to 27/02/08; full list of members (3 pages) |
28 February 2008 | Director and secretary's change of particulars / ann allinson / 10/08/2007 (1 page) |
6 December 2007 | Auditor's resignation (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
27 February 2007 | Incorporation (21 pages) |