Meadvale
Redhill
Surrey
RH1 6LS
Secretary Name | Yvonne Benison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Somerset Rd Meadvale Redhill Surrey RH1 6LS |
Secretary Name | Heather Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | 48 St Albans Road Reigate Surrey RH2 9LN |
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Chris Benison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,000 |
Cash | £41,205 |
Current Liabilities | £21,293 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2014 | Application to strike the company off the register (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 June 2013 | Termination of appointment of Heather Batchelor as a secretary (1 page) |
3 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
31 May 2013 | Director's details changed for Chris Benison on 1 March 2013 (2 pages) |
31 May 2013 | Director's details changed for Chris Benison on 1 March 2013 (2 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
6 August 2008 | Appointment terminate, secretary yvonne benison logged form (1 page) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 July 2008 | Return made up to 27/03/08; full list of members
|
16 June 2008 | Registered office changed on 16/06/2008 from 1 somerset rd, meadvale redhill surrey RH1 6LS (1 page) |
11 December 2007 | New secretary appointed (2 pages) |
25 April 2007 | Company name changed bison consulting LIMITED\certificate issued on 25/04/07 (2 pages) |
27 March 2007 | Incorporation (13 pages) |