Farnham
Surrey
GU10 5BD
Director Name | Miss Jacqueline Louise Ross |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Fairhall Colley Lane Reigate Surrey RH2 9JA |
Secretary Name | Mr Jeremy Stuart Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomleaf Heights Church Lane, Ewshot Farnham Surrey GU10 5BD |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
5 at £1 | David Hutchinson 5.00% Ordinary |
---|---|
43 at £1 | Jacqueline Louise Ross 43.00% Ordinary |
42 at £1 | Jeremy Stuart Lloyd 42.00% Ordinary |
10 at £1 | Jonathan James Overland-harper 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,509 |
Cash | £1,337 |
Current Liabilities | £8,573 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2016 | Application to strike the company off the register (3 pages) |
18 January 2016 | Application to strike the company off the register (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
19 July 2013 | Director's details changed for Miss Jacqueline Louise Ross on 13 July 2013 (2 pages) |
19 July 2013 | Secretary's details changed for Mr Jeremy Stuart Lloyd on 19 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Jeremy Stuart Lloyd on 19 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Miss Jacqueline Louise Ross on 13 July 2013 (2 pages) |
19 July 2013 | Secretary's details changed for Mr Jeremy Stuart Lloyd on 19 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Jeremy Stuart Lloyd on 19 July 2013 (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Secretary's details changed for Mr Jeremy Stuart Lloyd on 26 January 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Jeremy Stuart Lloyd on 26 January 2012 (2 pages) |
17 February 2012 | Director's details changed for Miss Jacqueline Louise Ross on 25 January 2012 (2 pages) |
17 February 2012 | Director's details changed for Miss Jacqueline Louise Ross on 25 January 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Jeremy Stuart Lloyd on 26 January 2012 (2 pages) |
17 February 2012 | Secretary's details changed for Mr Jeremy Stuart Lloyd on 26 January 2012 (2 pages) |
4 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
8 March 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 March 2010 | Director's details changed for Jacqueline Louise Ross on 26 January 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Jeremy Lloyd on 26 January 2010 (1 page) |
11 March 2010 | Secretary's details changed for Jeremy Lloyd on 26 January 2010 (1 page) |
11 March 2010 | Director's details changed for Jeremy Lloyd on 26 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Jeremy Lloyd on 26 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Jacqueline Louise Ross on 26 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
27 August 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
27 August 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
21 August 2009 | Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page) |
21 August 2009 | Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page) |
18 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
1 November 2008 | Ad 08/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
1 November 2008 | Ad 08/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from 59 wood vale london SE23 3DT (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from 59 wood vale london SE23 3DT (1 page) |
14 November 2007 | Incorporation (15 pages) |
14 November 2007 | Incorporation (15 pages) |