Capel
Dorking
Surrey
RH5 5JA
Secretary Name | ITA Secretaries (Corporation) |
---|---|
Status | Closed |
Appointed | 09 May 2008(6 months after company formation) |
Appointment Duration | 10 years (closed 15 May 2018) |
Correspondence Address | Units Scf 1&2 South Core Western International Market Hayes Road Southall Middlesex UB2 5XJ |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | Units Scf 1 & 2 South Core Western International Market Hayes Road Southall Middlesex UB2 5XJ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston West |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Diane Doney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,472 |
Cash | £750 |
Current Liabilities | £503 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2018 | Application to strike the company off the register (3 pages) |
3 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
3 March 2017 | Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page) |
3 March 2017 | Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page) |
9 February 2017 | Director's details changed for Diane Doney on 9 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Diane Doney on 9 February 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Register inspection address has been changed (1 page) |
30 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Secretary's details changed for Ita Secretaries on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Diane Doney on 30 December 2009 (2 pages) |
30 December 2009 | Register inspection address has been changed (1 page) |
30 December 2009 | Director's details changed for Diane Doney on 30 December 2009 (2 pages) |
30 December 2009 | Secretary's details changed for Ita Secretaries on 30 December 2009 (2 pages) |
11 September 2009 | Director's change of particulars / diane doney / 11/09/2009 (1 page) |
11 September 2009 | Director's change of particulars / diane doney / 11/09/2009 (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 December 2008 | Return made up to 07/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 07/11/08; full list of members (3 pages) |
5 November 2008 | Secretary's change of particulars / ita secretaries / 01/06/2008 (1 page) |
5 November 2008 | Secretary's change of particulars / ita secretaries / 01/06/2008 (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from office no 6 western int market hayes road southall middlesex UB2 5XJ (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from office no 6 western int market hayes road southall middlesex UB2 5XJ (1 page) |
19 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
19 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
16 May 2008 | Secretary appointed ita secretaries (1 page) |
16 May 2008 | Secretary appointed ita secretaries (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
7 November 2007 | Incorporation (17 pages) |
7 November 2007 | Incorporation (17 pages) |
7 November 2007 | Accounting reference date extended from 30/11/08 to 31/03/09 (1 page) |
7 November 2007 | Accounting reference date extended from 30/11/08 to 31/03/09 (1 page) |