Reigate
Surrey
RH2 9NA
Director Name | Stephen Alan Brazier |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(1 day after company formation) |
Appointment Duration | 4 years, 5 months (closed 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Winslow Way Walton-On-Thames Surrey KT12 3DH |
Secretary Name | Stephen Alan Brazier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Winslow Way Walton-On-Thames Surrey KT12 3DH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Rothman Pantall ( Sutton) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2007(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2008) |
Correspondence Address | 1-7 Sutton Court Road Sutton Surrey SM1 4SP |
Registered Address | Streamvalley Limited Capital House 1a Ewell By Pass Epsom Surrey KT17 2PZ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Stoneleigh |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2011 | Application to strike the company off the register (3 pages) |
20 July 2011 | Application to strike the company off the register (3 pages) |
22 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
23 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
6 July 2009 | Accounts made up to 31 March 2009 (1 page) |
6 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
7 February 2009 | Return made up to 12/06/08; full list of members
|
7 February 2009 | Return made up to 12/06/08; full list of members
|
22 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
21 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
21 January 2009 | Secretary appointed stephen alan brazier (2 pages) |
21 January 2009 | Appointment Terminated Secretary rothman pantall ( sutton) LTD (1 page) |
21 January 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
21 January 2009 | Secretary appointed stephen alan brazier (2 pages) |
21 January 2009 | Accounts made up to 30 June 2008 (1 page) |
21 January 2009 | Appointment terminated secretary rothman pantall ( sutton) LTD (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 1-7 sutton court road sutton surrey SM1 4SP (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 1-7 sutton court road sutton surrey SM1 4SP (1 page) |
22 June 2007 | £ nc 100/200 13/06/07 (2 pages) |
22 June 2007 | Resolutions
|
22 June 2007 | £ nc 100/200 13/06/07 (2 pages) |
22 June 2007 | Resolutions
|
20 June 2007 | New director appointed (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New secretary appointed (1 page) |
12 June 2007 | Incorporation (30 pages) |
12 June 2007 | Incorporation (30 pages) |