Nettlebed
Oxfordshire
RG9 5AN
Director Name | Mr David James Challis |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2010(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (closed 16 March 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mr Jonathan Michael Taylor |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 May 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Henley Road Marlow Buckinghamshire SL7 2DA |
Director Name | Coddan Managers Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | Dept 706 78 Marylebone High Street London W1U 5AP |
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | Dept 706 78 Marylebone High Street London W1U 5AP |
Registered Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | David Challis 50.00% Ordinary |
---|---|
1 at £1 | John Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,339 |
Cash | £13,730 |
Current Liabilities | £35,826 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2020 | Application to strike the company off the register (3 pages) |
19 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 July 2019 | Registered office address changed from 1a New Haw Road Addlestone Surrey KT15 2BZ England to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 2 July 2019 (1 page) |
12 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
24 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 May 2016 | Registered office address changed from 1-3 New Haw Road Addlestone Surrey KT15 2BY to 1a New Haw Road Addlestone Surrey KT15 2BZ on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from 1-3 New Haw Road Addlestone Surrey KT15 2BY to 1a New Haw Road Addlestone Surrey KT15 2BZ on 4 May 2016 (1 page) |
3 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Appointment of Mr David James Challis as a director (2 pages) |
6 January 2011 | Appointment of Mr David James Challis as a director (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 May 2010 | Termination of appointment of Jonathan Taylor as a director (1 page) |
12 May 2010 | Termination of appointment of Jonathan Taylor as a director (1 page) |
10 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 June 2009 | Return made up to 28/03/09; full list of members (3 pages) |
12 June 2009 | Return made up to 28/03/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 September 2008 | Return made up to 28/03/08; full list of members
|
26 September 2008 | Return made up to 28/03/08; full list of members
|
26 June 2007 | Registered office changed on 26/06/07 from: c/o now vauxhall clockhouse roundabout staines road, bedfont middlesex TW14 8RY (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: c/o now vauxhall clockhouse roundabout staines road, bedfont middlesex TW14 8RY (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 5 percy street office 4 london W1T 1DG (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | Ad 12/06/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 5 percy street office 4 london W1T 1DG (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Ad 12/06/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Director resigned (1 page) |
28 March 2007 | Incorporation (17 pages) |
28 March 2007 | Incorporation (17 pages) |