West Byfleet
Surrey
KT14 6PT
Secretary Name | Steen Frank Olsen |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 29 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Wildacres West Byfleet Surrey KT14 6PT |
Registered Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2012 | Application to strike the company off the register (3 pages) |
2 November 2012 | Application to strike the company off the register (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
14 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders Statement of capital on 2011-11-14
|
14 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders Statement of capital on 2011-11-14
|
3 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
6 March 2009 | Return made up to 28/10/08; full list of members (3 pages) |
6 March 2009 | Return made up to 28/10/08; full list of members (3 pages) |
20 February 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 2, wildacres west byfleet surrey KT14 6PT (1 page) |
20 February 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 2, wildacres west byfleet surrey KT14 6PT (1 page) |
29 October 2007 | Incorporation (14 pages) |
29 October 2007 | Incorporation (14 pages) |