Weybridge
Surrey
KT13 0BU
Secretary Name | Mr Donald Stuart Olley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Castle Hill Glade Pannal Ash Harrogate North Yorkshire HG2 9JG |
Secretary Name | Mr Christopher Charles Farrell |
---|---|
Status | Resigned |
Appointed | 05 April 2014(7 years after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 24 April 2014) |
Role | Company Director |
Correspondence Address | The White House The Common Cranleigh Surrey GU6 8SJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Gloucester Terrace St. Georges Avenue Weybridge Surrey KT13 0BU |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
1000 at £1 | Kate Jacqueline Olley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,096 |
Cash | £29,950 |
Current Liabilities | £30,644 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2022 | Application to strike the company off the register (1 page) |
19 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
9 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 May 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
26 February 2018 | Registered office address changed from The White House the Common Cranleigh Surrey GU6 8SJ to 5 Gloucester Terrace St. Georges Avenue Weybridge Surrey KT13 0BU on 26 February 2018 (1 page) |
26 February 2018 | Change of details for Ms Kate Jacqueline Olley as a person with significant control on 16 February 2018 (2 pages) |
26 February 2018 | Director's details changed for Ms Kate Jacqueline Olley on 16 February 2018 (2 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 April 2014 | Company name changed the gas saving company LIMITED\certificate issued on 29/04/14
|
29 April 2014 | Company name changed the gas saving company LIMITED\certificate issued on 29/04/14
|
28 April 2014 | Termination of appointment of Christopher Farrell as a secretary (1 page) |
28 April 2014 | Termination of appointment of Christopher Farrell as a secretary (1 page) |
14 April 2014 | Appointment of Mr Christopher Charles Farrell as a secretary (2 pages) |
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Appointment of Mr Christopher Charles Farrell as a secretary (2 pages) |
2 April 2014 | Company name changed the reward consultancy LIMITED\certificate issued on 02/04/14
|
2 April 2014 | Company name changed the reward consultancy LIMITED\certificate issued on 02/04/14
|
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Termination of appointment of Donald Olley as a secretary (1 page) |
19 September 2011 | Termination of appointment of Donald Olley as a secretary (1 page) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 July 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
16 July 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
4 May 2010 | Director's details changed for Ms Kate Jacqueline Olley on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Ms Kate Jacqueline Olley on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Ms Kate Jacqueline Olley on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 5 chantry street islington london N1 8NL (2 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 5 chantry street islington london N1 8NL (2 pages) |
22 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
17 June 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
17 June 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 5 chantry street islington london N1 8NL (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 5 chantry street islington london N1 8NL (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 5 chantry street islington london N1 8NO (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 5 chantry street islington london N1 8NO (1 page) |
17 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
11 May 2007 | Ad 05/04/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 May 2007 | Ad 05/04/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 April 2007 | Incorporation (16 pages) |
5 April 2007 | Incorporation (16 pages) |