Epsom
Surrey
KT17 3AB
Director Name | Mr Rinku Patel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2014(6 years, 8 months after company formation) |
Appointment Duration | 6 months (closed 28 October 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr David Hamilton Low |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sparkes Cottages Graham Terrace Belgravia London SW1W 8HW |
Director Name | Mr Christopher Peter Paul Murphy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 5 Mayfield Drive Shrewsbury Shropshire SY2 6PB Wales |
Director Name | John Duncan Irvine Bennett |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Coram Street Farm Hadleigh Suffolk IP7 5NE |
Director Name | Mr Simon John Lakey |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8 Waldegrave Gardens Upminster Essex RM14 1UR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Windsor LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Application to strike the company off the register (3 pages) |
1 July 2014 | Application to strike the company off the register (3 pages) |
26 June 2014 | Termination of appointment of Simon Lakey as a director (1 page) |
26 June 2014 | Termination of appointment of Simon Lakey as a director (1 page) |
20 June 2014 | Termination of appointment of John Bennett as a director (1 page) |
20 June 2014 | Appointment of Mr Rinku Patel as a director (2 pages) |
20 June 2014 | Appointment of Mr Rinku Patel as a director (2 pages) |
20 June 2014 | Termination of appointment of John Bennett as a director (1 page) |
7 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
7 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
7 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages) |
7 April 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (7 pages) |
7 April 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (7 pages) |
7 April 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
7 April 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
7 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages) |
24 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
11 July 2013 | Termination of appointment of Christopher Murphy as a director (1 page) |
11 July 2013 | Termination of appointment of Christopher Murphy as a director (1 page) |
3 July 2013 | Full accounts made up to 30 September 2012 (10 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (10 pages) |
25 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
4 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
4 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
14 September 2010 | Registered office address changed from 2 America Square London EC3N 2LU on 14 September 2010 (1 page) |
14 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Registered office address changed from 2 America Square London EC3N 2LU on 14 September 2010 (1 page) |
26 August 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (4 pages) |
26 August 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (4 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (11 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (11 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
9 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
24 June 2009 | Full accounts made up to 30 September 2008 (11 pages) |
24 June 2009 | Full accounts made up to 30 September 2008 (11 pages) |
6 February 2009 | Appointment terminated director david low (1 page) |
6 February 2009 | Appointment terminated director david low (1 page) |
29 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
19 September 2007 | Accounting reference date extended from 31/08/08 to 30/09/08 (1 page) |
19 September 2007 | Accounting reference date extended from 31/08/08 to 30/09/08 (1 page) |
14 September 2007 | Particulars of mortgage/charge (12 pages) |
14 September 2007 | Particulars of mortgage/charge (12 pages) |
12 September 2007 | Particulars of mortgage/charge (7 pages) |
12 September 2007 | Particulars of mortgage/charge (7 pages) |
9 September 2007 | Resolutions
|
9 September 2007 | Resolutions
|
9 September 2007 | Director's particulars changed (1 page) |
9 September 2007 | Director's particulars changed (1 page) |
9 September 2007 | Memorandum and Articles of Association (6 pages) |
9 September 2007 | Memorandum and Articles of Association (6 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Incorporation (18 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Incorporation (18 pages) |