West Wickham
Kent
BR4 9DW
Secretary Name | Mrs Maria Catherine Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Hartfield Crescent West Wickham Kent BR4 9DW |
Registered Address | 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Andrew John Cowan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £46,980 |
Net Worth | -£47,624 |
Cash | £371 |
Current Liabilities | £35,775 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2011 | Application to strike the company off the register (3 pages) |
20 October 2011 | Application to strike the company off the register (3 pages) |
5 September 2011 | Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG on 5 September 2011 (2 pages) |
19 August 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
19 August 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
24 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
24 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
24 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
22 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
25 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Andrew John Cowan on 8 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Andrew John Cowan on 8 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Andrew John Cowan on 8 November 2009 (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
27 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
27 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
14 November 2008 | Appointment Terminated Secretary maria cowan (1 page) |
14 November 2008 | Appointment terminated secretary maria cowan (1 page) |
5 June 2008 | Secretary's change of particulars / maria phelan / 29/05/2008 (1 page) |
5 June 2008 | Secretary's Change of Particulars / maria phelan / 29/05/2008 / Title was: , now: mrs; Surname was: phelan, now: cowan; HouseName/Number was: , now: 37; Street was: 37 hartfield crescent, now: hartfield crescent (1 page) |
9 November 2007 | Incorporation (18 pages) |
9 November 2007 | Incorporation (18 pages) |