Guildford
Surrey
GU5 0EE
Secretary Name | Mr Andrew Jonathan Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2008(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Linersh Wood, Bramley Guildford Surrey GU5 0EE |
Director Name | Mr Lee Joseph Collier |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2013(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 April 2018) |
Role | Project Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
Director Name | Mr Kevin Michael Shopland |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vancouver House Clayhill Road Leigh Surrey RH2 8PD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Andrew Jonathan Webb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £160,748 |
Cash | £521,997 |
Current Liabilities | £519,746 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2017 | Application to strike the company off the register (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 June 2016 | Director's details changed for Mr Andrew Jonathan Webb on 28 June 2016 (2 pages) |
28 June 2016 | Secretary's details changed for Mr Andrew Jonathan Webb on 28 June 2016 (1 page) |
14 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 May 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
29 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
10 December 2013 | Appointment of Mr Lee Joseph Collier as a director (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Termination of appointment of Kevin Shopland as a director (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 July 2012 | Registered office address changed from the Cottage Linersh Wood Bramley Guildford Surrey GU5 0EE United Kingdom on 26 July 2012 (1 page) |
3 April 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 April 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Secretary's details changed for Andrew Jonathan Webb on 10 January 2010 (1 page) |
8 March 2010 | Registered office address changed from Longlac White House Lane Jacobs Well Guildford Surrey GU4 7PT on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Andrew Jonathan Webb on 10 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Kevin Michael Shopland on 10 January 2010 (2 pages) |
8 March 2010 | Registered office address changed from Longlac White House Lane Jacobs Well Guildford Surrey GU4 7PT on 8 March 2010 (1 page) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
29 January 2008 | Ad 10/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New secretary appointed;new director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
10 January 2008 | Incorporation (12 pages) |