Leatherhead
Surrey
KT22 8DY
Secretary Name | Elizabeth Jane Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 8 months (closed 15 March 2016) |
Role | Secretary |
Correspondence Address | Ashcombe House 5 The Crecsent Leatherhead Surrey KT22 8DY |
Director Name | Mrs Stephanie Marie Dungate |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Performance Measurement Manage |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Secretary Name | Mr Keith Stephen Dungate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Registered Address | Ashcombe House 5 The Crecsent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
51 at £1 | Graham Chapman 51.00% Ordinary |
---|---|
49 at £1 | Elizabeth Jane Chapman 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,465 |
Cash | £3,458 |
Current Liabilities | £5,987 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2015 | Application to strike the company off the register (3 pages) |
17 December 2015 | Application to strike the company off the register (3 pages) |
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
3 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 July 2012 | Secretary's details changed for Elizabeth Jane Chapman on 12 July 2012 (1 page) |
12 July 2012 | Director's details changed for Graham Chapman on 12 July 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Elizabeth Jane Chapman on 12 July 2012 (1 page) |
12 July 2012 | Director's details changed for Graham Chapman on 12 July 2012 (2 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Registered office address changed from 34 Bective Road London SW15 2QA on 18 August 2010 (1 page) |
18 August 2010 | Registered office address changed from 34 Bective Road London SW15 2QA on 18 August 2010 (1 page) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 March 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
10 March 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
10 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Return made up to 15/06/08; full list of members (3 pages) |
18 August 2008 | Return made up to 15/06/08; full list of members (3 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Ad 04/07/07--------- £ si 1@1=1 £ ic 50/51 (1 page) |
10 July 2007 | Ad 04/07/07--------- £ si 49@1=49 £ ic 51/100 (1 page) |
10 July 2007 | Ad 04/07/07--------- £ si 49@1=49 £ ic 51/100 (1 page) |
10 July 2007 | Ad 04/07/07--------- £ si 1@1=1 £ ic 50/51 (1 page) |
9 July 2007 | Ad 04/07/07--------- £ si 49@1=49 £ ic 1/50 (1 page) |
9 July 2007 | Ad 04/07/07--------- £ si 49@1=49 £ ic 1/50 (1 page) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 14 bective road london SW15 2QA (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 14 bective road london SW15 2QA (1 page) |
4 July 2007 | Director resigned (1 page) |
15 June 2007 | Incorporation (12 pages) |
15 June 2007 | Incorporation (12 pages) |