Englefield Green
Egham
Surrey
TW20 0QR
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Status | Resigned |
Appointed | 01 March 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 November 2011) |
Role | Company Director |
Correspondence Address | 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | Sunnyhurst St Judes Road Englefield Green Egham Surrey TW20 0DH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green East |
Built Up Area | Greater London |
50 at £1 | Andrew Walmsley 50.00% Ordinary |
---|---|
50 at £1 | Katie L. Walmsley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,039 |
Cash | £10,695 |
Current Liabilities | £16,530 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2019 | Application to strike the company off the register (1 page) |
23 May 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
21 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
23 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Andrew Walmsley on 11 April 2013 (2 pages) |
27 March 2014 | Director's details changed for Andrew Walmsley on 11 April 2013 (2 pages) |
27 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2012 (15 pages) |
19 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2012 (15 pages) |
16 May 2012 | Director's details changed for Andrew Walmsley on 22 March 2011 (2 pages) |
16 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders
|
16 May 2012 | Termination of appointment of Jayne Good as a director (1 page) |
16 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders
|
16 May 2012 | Termination of appointment of Jayne Good as a director (1 page) |
16 May 2012 | Director's details changed for Andrew Walmsley on 22 March 2011 (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
14 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
25 November 2011 | Registered office address changed from , the Pines, Boars Head, Crowborough, East Sussex, TN6 3HD on 25 November 2011 (2 pages) |
25 November 2011 | Registered office address changed from , the Pines, Boars Head, Crowborough, East Sussex, TN6 3HD on 25 November 2011 (2 pages) |
19 May 2011 | Annual return made up to 21 March 2011 (4 pages) |
19 May 2011 | Annual return made up to 21 March 2011 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2009 | Return made up to 21/03/09; full list of members (3 pages) |
28 July 2009 | Return made up to 21/03/09; full list of members (3 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 September 2008 | Return made up to 21/03/08; full list of members (3 pages) |
23 September 2008 | Return made up to 21/03/08; full list of members (3 pages) |
23 September 2008 | Appointment terminated secretary denis lunn (1 page) |
23 September 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
23 September 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
23 September 2008 | Appointment terminated secretary denis lunn (1 page) |
4 July 2008 | Appointment terminate, director elizabeth logan logged form (1 page) |
4 July 2008 | Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 July 2008 | Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 July 2008 | Appointment terminate, director elizabeth logan logged form (1 page) |
3 July 2008 | Director appointed andrew walmsley (1 page) |
3 July 2008 | Director appointed andrew walmsley (1 page) |
14 April 2008 | Company name changed zealous sales consulting LIMITED\certificate issued on 17/04/08 (2 pages) |
14 April 2008 | Company name changed zealous sales consulting LIMITED\certificate issued on 17/04/08 (2 pages) |
21 March 2007 | Incorporation (20 pages) |
21 March 2007 | Incorporation (20 pages) |