Egham
Surrey
TW20 9HY
Director Name | Mr Nigel Charnock |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2007(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
Secretary Name | Mrs Nadine Francoise Marie Charnock |
---|---|
Nationality | French |
Status | Closed |
Appointed | 04 June 2007(same day as company formation) |
Role | IT Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2012 | Application to strike the company off the register (4 pages) |
5 March 2012 | Application to strike the company off the register (4 pages) |
5 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
5 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
5 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
6 June 2011 | Secretary's details changed for Nadine Francoise Marie Charnock on 31 May 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Nadine Francoise Marie Charnock on 31 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Nadine Francoise Marie Charnock on 31 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Nigel Charnock on 31 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Nigel Charnock on 31 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Nadine Francoise Marie Charnock on 31 May 2011 (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
25 June 2010 | Registered office address changed from 36 Bath Road Hounslow Middlesex TW3 3EF on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from 36 Bath Road Hounslow Middlesex TW3 3EF on 25 June 2010 (1 page) |
24 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 August 2008 | Return made up to 04/06/08; full list of members (4 pages) |
20 August 2008 | Return made up to 04/06/08; full list of members (4 pages) |
6 August 2008 | Gbp nc 100/1000 01/05/08 (2 pages) |
6 August 2008 | Gbp nc 100/1000\01/05/08 (2 pages) |
6 August 2008 | Ad 01/05/08\gbp si 50@1=50\gbp ic 100/150\ (1 page) |
6 August 2008 | Director's Change of Particulars / nigel charnock / 11/12/2007 / HouseName/Number was: , now: 80; Street was: 16 scizdons climb, now: pullman lane; Post Code was: GU7 1NL, now: GU7 1YB; Country was: , now: united kingdom (1 page) |
6 August 2008 | Director's change of particulars / nigel charnock / 11/12/2007 (1 page) |
6 August 2008 | Ad 01/05/08 gbp si 50@1=50 gbp ic 100/150 (1 page) |
13 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
11 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: 16, scizdons climb godalming surrey GU7 1NL (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: 16, scizdons climb godalming surrey GU7 1NL (1 page) |
4 June 2007 | Incorporation (14 pages) |
4 June 2007 | Incorporation (14 pages) |