Beggarwood
Basingstoke
Hampshire
RG22 4RZ
Secretary Name | Miss Kamaljit Bhatoa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fairway Avenue Tividale Oldbury West Midlands B69 1TA |
Director Name | Miss Kamaljit Bhatoa |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 June 2015) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fairway Avenue Tividale Oldbury West Midlands B69 1TA |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £126,215 |
Cash | £146,036 |
Current Liabilities | £25,726 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2016 | Final Gazette dissolved following liquidation (1 page) |
18 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
18 December 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
9 July 2015 | Registered office address changed from 21 Breadels Field Beggarwood Basingstoke Hampshire RG22 4RZ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 21 Breadels Field Beggarwood Basingstoke Hampshire RG22 4RZ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 21 Breadels Field Beggarwood Basingstoke Hampshire RG22 4RZ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 9 July 2015 (2 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Appointment of a voluntary liquidator (1 page) |
7 July 2015 | Declaration of solvency (3 pages) |
7 July 2015 | Appointment of a voluntary liquidator (1 page) |
7 July 2015 | Declaration of solvency (3 pages) |
11 June 2015 | Termination of appointment of Kamaljit Bhatoa as a director on 11 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Kamaljit Bhatoa as a director on 11 June 2015 (1 page) |
30 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
7 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
7 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 February 2011 | Registered office address changed from 41 Petersfield Close, Chineham Basingstoke Hampshire RG24 8WP on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from 41 Petersfield Close, Chineham Basingstoke Hampshire RG24 8WP on 11 February 2011 (1 page) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
3 August 2010 | Director's details changed for Nashatar Paul Bhatoa on 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Nashatar Paul Bhatoa on 31 July 2010 (2 pages) |
18 June 2010 | Resolutions
|
18 June 2010 | Resolutions
|
1 April 2010 | Resolutions
|
1 April 2010 | Resolutions
|
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
31 August 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
31 August 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
22 March 2007 | Company name changed blue smudge it LTD\certificate issued on 22/03/07 (2 pages) |
22 March 2007 | Company name changed blue smudge it LTD\certificate issued on 22/03/07 (2 pages) |
5 March 2007 | Incorporation (15 pages) |
5 March 2007 | Incorporation (15 pages) |