Deepcut
Surrey
GU16 6RD
Secretary Name | Trisha Fleischer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(1 week, 1 day after company formation) |
Appointment Duration | 5 years (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | The White House Lake Road Deepcut Surrey GU16 6RD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 23 Croysdale Avenue Sunbury-On-Thames Middlesex TW16 6QP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
1 at £1 | Andrew North 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2016 | Application to strike the company off the register (3 pages) |
2 March 2016 | Application to strike the company off the register (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
2 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
22 April 2014 | Register(s) moved to registered inspection location (1 page) |
22 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Register(s) moved to registered inspection location (1 page) |
22 April 2014 | Register inspection address has been changed (1 page) |
22 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Register inspection address has been changed (1 page) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
12 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Registered office address changed from 23 Croysdale Ave Sunbury on Thames Middx TW16 6QP on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from 23 Croysdale Ave Sunbury on Thames Middx TW16 6QP on 12 April 2013 (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Termination of appointment of Trisha Fleischer as a secretary (1 page) |
16 April 2012 | Termination of appointment of Trisha Fleischer as a secretary (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
19 October 2011 | Withdraw the company strike off application (1 page) |
19 October 2011 | Withdraw the company strike off application (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2011 | Application to strike the company off the register (3 pages) |
10 October 2011 | Application to strike the company off the register (3 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 April 2010 | Director's details changed for Andrew North on 22 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Andrew North on 22 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 April 2008 | Director's change of particulars / andrew north / 29/08/2007 (1 page) |
21 April 2008 | Director's change of particulars / andrew north / 29/08/2007 (1 page) |
21 April 2008 | Secretary's change of particulars / trisha fleischer / 29/08/2007 (1 page) |
21 April 2008 | Secretary's change of particulars / trisha fleischer / 29/08/2007 (1 page) |
21 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Incorporation (9 pages) |
22 March 2007 | Incorporation (9 pages) |