North Road
Woking
Surey
GU21 5DB
Director Name | Michael Stead |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 March 2012) |
Role | IT |
Country of Residence | England |
Correspondence Address | 1 Kingsoak House North Road Woking Surrey GU21 5DB |
Secretary Name | Lucy Blanchard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 March 2012) |
Role | HR |
Country of Residence | England |
Correspondence Address | 1 Kingsoak House North Road Woking Surey GU21 5DB |
Director Name | Coddan Managers Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Correspondence Address | 5 Percy Street Office 5 London W1T 1DG |
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Correspondence Address | 5 Percy Street Office 5 London W1T 1DG |
Registered Address | 276 Ewell Road Surbiton Surrey KT6 7AG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Director's details changed for Michael Stead on 16 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Director's details changed for Lucy Blanchard on 16 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Lucy Blanchard on 16 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Michael Stead on 16 July 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from 5 percy street office 4 london W1T 1DG (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 5 percy street office 4 london W1T 1DG (1 page) |
2 September 2009 | Return made up to 16/07/09; no change of members (4 pages) |
2 September 2009 | Return made up to 16/07/09; no change of members (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
14 May 2009 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
14 May 2009 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
18 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
1 October 2007 | Company name changed V.I.p solitions LTD\certificate issued on 01/10/07 (2 pages) |
1 October 2007 | Company name changed V.I.p solitions LTD\certificate issued on 01/10/07 (2 pages) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | Ad 28/08/07--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | Ad 28/08/07--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
29 August 2007 | Secretary resigned (1 page) |
16 July 2007 | Incorporation (17 pages) |
16 July 2007 | Incorporation (17 pages) |