Skinners Lane
Ashtead
Surrey
KT21 2NR
Director Name | Terry O Neill |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Downside Cheam Surrey SM2 7EQ |
Secretary Name | Terry O Neill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Downside Cheam Surrey SM2 7EQ |
Director Name | Mr Liam Daniel O'Neill |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British Virgin Isles |
Status | Closed |
Appointed | 18 December 2014(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 June 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 18 Christ Church Mount Epsom Surrey KT19 8LU |
Registered Address | 6 Sandiford Road Sutton Surrey SM3 9RD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mr Terence O'neill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,742 |
Cash | £254 |
Current Liabilities | £2,000 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | Application to strike the company off the register (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
1 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Appointment of Mr Liam Daniel O'neill as a director on 18 December 2014 (2 pages) |
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
30 December 2013 | Registered office address changed from Unit 1 Wandle Technology Park Mill Green Road Mitcham Junction Surrey CR4 4HZ on 30 December 2013 (1 page) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 April 2010 | Director's details changed for John Clarke on 27 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Terry O Neill on 27 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
28 March 2009 | Return made up to 27/03/08; full list of members (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from unit 6A, windmill trading estate windmill road mitcham CR4 1HT (1 page) |
27 March 2007 | Incorporation (9 pages) |