Shalford
Guildford
Surrey
GU4 8JH
Secretary Name | Nigel Robert Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 April 2013) |
Role | Accountant |
Correspondence Address | Windrush 23a Chinthurst Park Shalford Guildford Surrey GU4 8JH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 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 | 07 August 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Resolve Partners Llp One America Street Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
2 at £1 | Richard Paul Evans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £162,087 |
Cash | £179,605 |
Current Liabilities | £17,518 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2014 | Final Gazette dissolved following liquidation (1 page) |
5 September 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
5 September 2014 | Liquidators statement of receipts and payments to 29 August 2014 (8 pages) |
5 September 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
5 September 2014 | Liquidators' statement of receipts and payments to 29 August 2014 (8 pages) |
5 September 2014 | Liquidators' statement of receipts and payments to 29 August 2014 (8 pages) |
11 October 2013 | Registered office address changed from Windrush 23a Chinthurst Park Shalford Guildford Surrey GU4 8JH on 11 October 2013 (3 pages) |
11 October 2013 | Registered office address changed from Windrush 23a Chinthurst Park Shalford Guildford Surrey GU4 8JH on 11 October 2013 (3 pages) |
10 October 2013 | Declaration of solvency (3 pages) |
10 October 2013 | Appointment of a voluntary liquidator (1 page) |
10 October 2013 | Resolutions
|
10 October 2013 | Appointment of a voluntary liquidator (1 page) |
10 October 2013 | Declaration of solvency (3 pages) |
10 October 2013 | Resolutions
|
26 September 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
30 April 2013 | Termination of appointment of Nigel Robert Evans as a secretary on 29 April 2013 (1 page) |
30 April 2013 | Termination of appointment of Nigel Robert Evans as a secretary on 29 April 2013 (1 page) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
21 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
21 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 August 2010 | Director's details changed for Richard Paul Evans on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Richard Paul Evans on 1 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Nigel Robert Evans on 29 May 2010 (1 page) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Director's details changed for Richard Paul Evans on 1 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Secretary's details changed for Nigel Robert Evans on 29 May 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
7 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
7 August 2009 | Director's change of particulars / richard evans / 07/08/2009 (1 page) |
7 August 2009 | Director's change of particulars / richard evans / 07/08/2009 (1 page) |
7 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
15 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
15 August 2008 | Location of register of members (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 30 tillingbourne road shalford guildford GU4 8EY (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 30 tillingbourne road shalford guildford GU4 8EY (1 page) |
5 September 2007 | Ad 09/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 September 2007 | Ad 09/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Incorporation (13 pages) |
7 August 2007 | Incorporation (13 pages) |