Ashtead
Surrey
KT21 1BE
Director Name | Mr Jonathan Christian Rudland Broad |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sutton Grove Sutton Surrey SM1 4LR |
Secretary Name | Mr Kasper Cornish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Grove Road Ashtead Surrey KT21 1BE |
Registered Address | 17 Sutton Grove Sutton Surrey SM1 4LR |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | Application to strike the company off the register (3 pages) |
26 February 2013 | Application to strike the company off the register (3 pages) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
31 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
31 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
26 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Jonathan Broad on 9 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Jonathan Broad on 9 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Mr Kasper Cornish on 9 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Jonathan Broad on 9 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Mr Kasper Cornish on 9 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Kasper Cornish on 9 August 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
19 August 2009 | Director and Secretary's Change of Particulars / kasper cornish / 19/08/2009 / Title was: , now: mr; HouseName/Number was: , now: 13; Street was: 78C tressillian road, now: grove road; Post Town was: london, now: ashtead; Region was: , now: surrey; Post Code was: SE4 1YD, now: KT21 1BE; Country was: , now: united kingdom (2 pages) |
19 August 2009 | Director's change of particulars / jonathan broad / 19/08/2009 (1 page) |
19 August 2009 | Director's Change of Particulars / jonathan broad / 19/08/2009 / HouseName/Number was: , now: 17; Street was: 26B alma road, now: sutton grove; Post Town was: carshalton, now: sutton; Region was: , now: surrey; Post Code was: SM5 2PF, now: SM1 4LR; Country was: , now: united kingdom (1 page) |
19 August 2009 | Director and secretary's change of particulars / kasper cornish / 19/08/2009 (2 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 17 sutton grove sutton surrey SM1 4LR (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 17 sutton grove sutton surrey SM1 4LR (1 page) |
13 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 August 2008 | Return made up to 09/08/08; full list of members (8 pages) |
19 August 2008 | Return made up to 09/08/08; full list of members (8 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 26B alma road carshalton SM5 2PF (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 26B alma road carshalton SM5 2PF (1 page) |
12 July 2007 | Incorporation (8 pages) |
12 July 2007 | Incorporation (8 pages) |