Weybridge
Surrey
KT13 9RU
Director Name | Mr Christopher Francis Devine |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 August 2007(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Clonkeen Ratoath County Meath Irish |
Secretary Name | Mr Gary Richard Coville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2007(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Pennington Drive Weybridge Surrey KT13 9RU |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 42 - 50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2011 | Application to strike the company off the register (3 pages) |
8 September 2011 | Application to strike the company off the register (3 pages) |
5 September 2011 | Registered office address changed from the Bull Pen Dummer Down Farm Dummer Basingstoke Hants RG25 2AR on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from The Bull Pen Dummer Down Farm Dummer Basingstoke Hants RG25 2AR on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from the Bull Pen Dummer Down Farm Dummer Basingstoke Hants RG25 2AR on 5 September 2011 (1 page) |
26 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
13 January 2011 | Company name changed cremarc LIMITED\certificate issued on 13/01/11
|
13 January 2011 | Company name changed cremarc LIMITED\certificate issued on 13/01/11
|
29 December 2010 | Change of name notice (2 pages) |
29 December 2010 | Change of name notice (2 pages) |
12 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
19 March 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
19 March 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
26 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
26 August 2009 | Director and secretary's change of particulars / gary coville / 05/12/2008 (1 page) |
26 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
26 August 2009 | Director and Secretary's Change of Particulars / gary coville / 05/12/2008 / HouseName/Number was: , now: 18; Street was: 1 hungerford square, now: pennington drive; Post Code was: KT13 9QS, now: KT13 9RU; Country was: , now: united kingdom (1 page) |
13 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
13 May 2009 | Accounts made up to 31 August 2008 (2 pages) |
2 October 2008 | Return made up to 01/08/08; full list of members (4 pages) |
2 October 2008 | Return made up to 01/08/08; full list of members (4 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from, 1 hungerford square, weybridge, KT13 9QS (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from, 1 hungerford square, weybridge, KT13 9QS (1 page) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
19 August 2007 | New secretary appointed;new director appointed (2 pages) |
19 August 2007 | Ad 09/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 August 2007 | New secretary appointed;new director appointed (2 pages) |
19 August 2007 | Ad 09/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
1 August 2007 | Incorporation (13 pages) |
1 August 2007 | Incorporation (13 pages) |