Esher
Surrey
KT10 8QH
Secretary Name | John Menton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Tinahely County Wicklaw Ireland |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
1000 at £1 | Fergus Menton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,201 |
Cash | £8,080 |
Current Liabilities | £28,498 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
17 June 2013 | Resolutions
|
13 June 2013 | Registered office address changed from Suite 116 Wey House 15 Church Street Weybridge Surrey KT13 8NA United Kingdom on 13 June 2013 (2 pages) |
13 June 2013 | Statement of affairs with form 4.19 (5 pages) |
13 June 2013 | Appointment of a voluntary liquidator (1 page) |
20 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
12 January 2012 | Termination of appointment of John Menton as a secretary (1 page) |
12 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
14 February 2011 | Registered office address changed from Suite 116 Wolsey House, 46 High Street Esher Surrey KT10 9RB on 14 February 2011 (1 page) |
20 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
20 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Registered office address changed from Suite 116 Wolsey House 46 High Street Esher Surrey KT1 9RB on 20 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Fergus Menton on 1 October 2009 (2 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Registered office address changed from 894 Garratt Lane London SW17 0NB on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Fergus Menton on 1 October 2009 (2 pages) |
18 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
23 January 2009 | Return made up to 29/11/08; full list of members (3 pages) |
18 January 2008 | Ad 29/11/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New secretary appointed (2 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Incorporation (13 pages) |
29 November 2007 | Director resigned (1 page) |