Walton On Thames
Surrey
KT12 2BD
Director Name | Mr Mark Stephen Wort |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Southview Clarendon Park Epsom Surrey KT19 7LA |
Secretary Name | Mr Gary John Dodd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Regency Gardens Walton On Thames Surrey KT12 2BD |
Registered Address | 60/62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
11 at £1 | Mr Gary John Dodd 52.38% Ordinary |
---|---|
10 at £1 | Mr Mark Stephen Wort 47.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,053 |
Cash | £1,307 |
Current Liabilities | £58,731 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
8 July 2013 | Statement of affairs with form 4.19 (5 pages) |
8 July 2013 | Appointment of a voluntary liquidator (1 page) |
8 July 2013 | Resolutions
|
18 June 2013 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 18 June 2013 (1 page) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-05-07
|
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-05-07
|
3 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
15 May 2009 | Return made up to 03/05/09; full list of members (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
31 January 2009 | Ad 01/11/08\gbp si 1@1=1\gbp ic 20/21\ (2 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 78 portsmouth road cobham surrey KT11 1PP (1 page) |
15 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
28 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
18 February 2008 | Accounting reference date shortened from 31/05/08 to 31/10/07 (1 page) |
14 December 2007 | Company name changed metrolec electrical installation s LIMITED\certificate issued on 14/12/07 (2 pages) |
3 May 2007 | Incorporation (30 pages) |