Egham
Surrey
TW20 9HY
Director Name | Mr Martyn Douglas Bond |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 7 Orchard Court, Orchard Way Camberley Surrey GU15 2TH |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Marco Stratz 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2015 | Annual return made up to 2 September 2015 Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 2 September 2015 Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 2 September 2015 Statement of capital on 2015-09-03
|
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 December 2014 | Annual return made up to 18 September 2014 Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 18 September 2014 Statement of capital on 2014-12-02
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 June 2014 | Termination of appointment of Ivan Whittingham as a secretary (1 page) |
23 June 2014 | Termination of appointment of Ivan Whittingham as a secretary (1 page) |
27 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2013 | Annual return made up to 18 September 2012 (4 pages) |
7 February 2013 | Annual return made up to 18 September 2012 (4 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 December 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Secretary's details changed for Mr. Ivan John Whittingham on 15 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Mr. Ivan John Whittingham on 15 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Marco Stratz on 15 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Marco Stratz on 15 September 2010 (2 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 June 2010 | Registered office address changed from 36 Bath Road Hounslow Greater London TW3 3EF on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from 36 Bath Road Hounslow Greater London TW3 3EF on 25 June 2010 (1 page) |
6 November 2009 | Appointment of Mr Marco Stratz as a director (2 pages) |
6 November 2009 | Appointment of Mr Marco Stratz as a director (2 pages) |
5 November 2009 | Termination of appointment of Martyn Bond as a director (1 page) |
5 November 2009 | Termination of appointment of Martyn Bond as a director (1 page) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
23 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
23 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
21 December 2007 | Incorporation (15 pages) |
21 December 2007 | Incorporation (15 pages) |