Epsom
Surrey
KT19 0AB
Secretary Name | Old Rectory Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (closed 24 May 2022) |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Registered Address | 197 Kingston Road Epsom Surrey KT19 0AB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
76 at £1 | Graham Nigel Carter 76.00% Ordinary |
---|---|
24 at £1 | Shelia Ellis Carter 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £175,280 |
Cash | £53,200 |
Current Liabilities | £23,096 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2022 | Return of final meeting in a members' voluntary winding up (8 pages) |
4 March 2021 | Declaration of solvency (5 pages) |
4 March 2021 | Resolutions
|
4 March 2021 | Appointment of a voluntary liquidator (3 pages) |
3 March 2021 | Registered office address changed from The Old Rectory, Church Street Weybridge Surrey KT13 8DE to 197 Kingston Road Epsom Surrey KT19 0AB on 3 March 2021 (2 pages) |
11 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 March 2020 | Confirmation statement made on 2 March 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 March 2019 | Confirmation statement made on 2 March 2019 with updates (5 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 2 March 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 November 2010 | Director's details changed for Graham Nigel Carter on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Graham Nigel Carter on 16 November 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
13 December 2007 | Ad 06/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 December 2007 | Ad 06/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | New secretary appointed (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: 6 taleworth park ashtead surrey KT21 2NH (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 6 taleworth park ashtead surrey KT21 2NH (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
16 April 2007 | Secretary resigned (1 page) |
6 March 2007 | Incorporation (13 pages) |
6 March 2007 | Incorporation (13 pages) |