Walton-On-Thames
Surrey
KT12 1AE
Secretary Name | Kirsten Marchant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Director Name | Kirsten Marchant |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
8 at £1 | Paul William Marchant 80.00% Ordinary |
---|---|
2 at £1 | Kirsten Hooper 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30 |
Cash | £14,300 |
Current Liabilities | £21,084 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2022 | Application to strike the company off the register (1 page) |
1 June 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
27 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 31 May 2020 (4 pages) |
8 June 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
12 September 2019 | Previous accounting period extended from 30 April 2019 to 31 May 2019 (1 page) |
30 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
27 April 2018 | Change of details for Mr Paul William Marchant as a person with significant control on 27 April 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
13 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
11 December 2013 | Appointment of Kirsten Marchant as a director (3 pages) |
11 December 2013 | Appointment of Kirsten Marchant as a director (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
3 October 2012 | Secretary's details changed for Kirsten Hooper on 13 September 2012 (1 page) |
3 October 2012 | Secretary's details changed for Kirsten Hooper on 13 September 2012 (1 page) |
9 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Director's details changed for Paul William Marchant on 27 March 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Kirsten Hooper on 27 March 2012 (1 page) |
9 May 2012 | Director's details changed for Paul William Marchant on 27 March 2012 (2 pages) |
9 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Secretary's details changed for Kirsten Hooper on 27 March 2012 (1 page) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
10 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
29 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Secretary's details changed for Kirsten Hooper on 18 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for Kirsten Hooper on 18 March 2010 (1 page) |
19 March 2010 | Director's details changed for Paul William Marchant on 18 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Kirsten Hooper on 18 March 2010 (1 page) |
19 March 2010 | Secretary's details changed for Kirsten Hooper on 18 March 2010 (1 page) |
19 March 2010 | Director's details changed for Paul William Marchant on 18 March 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
13 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
25 September 2008 | Secretary's change of particulars / kirsten hooper / 23/09/2008 (1 page) |
25 September 2008 | Director's change of particulars / paul marchant / 23/09/2008 (1 page) |
25 September 2008 | Secretary's change of particulars / kirsten hooper / 23/09/2008 (1 page) |
25 September 2008 | Director's change of particulars / paul marchant / 23/09/2008 (1 page) |
24 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
22 June 2007 | Secretary's particulars changed (1 page) |
22 June 2007 | Secretary's particulars changed (1 page) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | Ad 19/04/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | Ad 19/04/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
17 May 2007 | New director appointed (2 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
19 April 2007 | Incorporation (14 pages) |
19 April 2007 | Incorporation (14 pages) |