Weybridge
Surrey
KT13 8DJ
Secretary Name | Joseph Charles Dunne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(2 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 29 November 2014) |
Role | Company Director |
Correspondence Address | 28 St. Johns Rise Woking Surrey GU21 7PW |
Director Name | Mr Laurence Binge |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW |
Director Name | Mr Peter Wilman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW |
Secretary Name | Philippa Maria De Oliveira Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Moat Court Shaw Close Ottershaw Surrey KT16 0PH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
20k at £1 | Cna Group Sa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2014 | Final Gazette dissolved following liquidation (1 page) |
29 August 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
21 January 2014 | Appointment of a voluntary liquidator (1 page) |
17 January 2014 | Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW on 17 January 2014 (1 page) |
15 January 2014 | Declaration of solvency (3 pages) |
15 January 2014 | Resolutions
|
9 August 2013 | Termination of appointment of Laurence Binge as a director (1 page) |
9 August 2013 | Termination of appointment of Peter Wilman as a director (1 page) |
10 July 2013 | Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
10 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 March 2012 | Annual return made up to 14 March 2012 (5 pages) |
20 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 May 2010 | Termination of appointment of Philippa Myers as a secretary (1 page) |
21 May 2010 | Appointment of Joseph Charles Dunne as a secretary (2 pages) |
29 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Secretary's details changed for {officer_name} (1 page) |
15 February 2010 | Secretary's details changed (1 page) |
15 February 2010 | Director's details changed for Mr Laurence Binge on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Joseph Charles Dunne on 15 February 2010 (2 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
29 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
23 November 2007 | Ad 14/03/07--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
10 April 2007 | New director appointed (3 pages) |
10 April 2007 | New director appointed (4 pages) |
10 April 2007 | New director appointed (3 pages) |
10 April 2007 | New secretary appointed (2 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Incorporation (17 pages) |