Walton-On-Thames
Surrey
KT12 2PU
Director Name | Mrs Alice Jennifer Fleming |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Thames Street Walton-On-Thames Surrey KT12 2PU |
Secretary Name | Badenstar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | Lynfield House Lyne Lane Lyne Chertsey Surrey KT16 0AN |
Registered Address | 14 Thames Street Walton-On-Thames Surrey KT12 2PU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £36,369 |
Cash | £56,434 |
Current Liabilities | £20,477 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2017 | Application to strike the company off the register (3 pages) |
7 June 2017 | Application to strike the company off the register (3 pages) |
11 May 2017 | Termination of appointment of Alice Jennifer Fleming as a director on 28 February 2017 (1 page) |
11 May 2017 | Termination of appointment of Alice Jennifer Fleming as a director on 28 February 2017 (1 page) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Termination of appointment of Badenstar Limited as a secretary (1 page) |
23 May 2012 | Termination of appointment of Badenstar Limited as a secretary (1 page) |
2 March 2012 | Registered office address changed from 79 High Street Walton on Thames Surrey KT12 1DN on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 79 High Street Walton on Thames Surrey KT12 1DN on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 79 High Street Walton on Thames Surrey KT12 1DN on 2 March 2012 (1 page) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Secretary's details changed for Badenstar Limited on 1 September 2010 (2 pages) |
9 May 2011 | Secretary's details changed for Badenstar Limited on 1 September 2010 (2 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Secretary's details changed for Badenstar Limited on 1 September 2010 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Secretary's details changed for Badenstar Limited on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Brett Michael Fleming on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Alice Jennifer Fleming on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Alice Jennifer Fleming on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Badenstar Limited on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Brett Michael Fleming on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Brett Michael Fleming on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Alice Jennifer Fleming on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Badenstar Limited on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 October 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
20 October 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
29 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
29 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 August 2008 | Return made up to 30/04/08; full list of members (4 pages) |
21 August 2008 | Return made up to 30/04/08; full list of members (4 pages) |
30 April 2007 | Incorporation (11 pages) |
30 April 2007 | Incorporation (11 pages) |