Free Prae Road
Chertsey
Surrey
KT16 8EA
Director Name | Robert Pearson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 May 2007) |
Role | Electrical Services |
Correspondence Address | 8a Bedford Street Gloucester Gloucestershire GL1 1QF Wales |
Director Name | Top Line Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 45 Mullein Road Bure Park Bicester Oxon OX26 3WX |
Secretary Name | Top Line Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 45 Mullein Road Bure Park Bicester Oxon OX26 3WX |
Registered Address | 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | James Crowe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,584 |
Cash | £2,950 |
Current Liabilities | £1,366 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2014 | Application to strike the company off the register (3 pages) |
17 December 2014 | Application to strike the company off the register (3 pages) |
20 October 2014 | Registered office address changed from 45 Mullein Road, Bure Park Bicester Oxon OX26 3WX to 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY on 20 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from 45 Mullein Road, Bure Park Bicester Oxon OX26 3WX to 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY on 20 October 2014 (2 pages) |
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 March 2010 | Director's details changed for James Crowe on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for James Crowe on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Termination of appointment of Top Line Secretaries Ltd as a secretary (1 page) |
25 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Termination of appointment of Top Line Secretaries Ltd as a secretary (1 page) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | New director appointed (2 pages) |
5 March 2007 | Incorporation (19 pages) |
5 March 2007 | Incorporation (19 pages) |