Horsell
Woking
Surrey
GU21 4JH
Director Name | Mr Jeffrey Robert Hook |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2008(same day as company formation) |
Role | Petrophysicist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Heathlands Close Horsell Woking Surrey GU21 4JH |
Secretary Name | Chancery Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | 1 High Street Knaphill Woking Surrey GU21 2PG |
Director Name | Chancery Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | 1 High Street Knaphill Woking Surrey GU21 2PG |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
1 at £1 | Jeffrey Robert Hook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £283,715 |
Cash | £318,356 |
Current Liabilities | £35,860 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
19 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
19 December 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
31 July 2017 | Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 31 July 2017 (1 page) |
27 July 2017 | Declaration of solvency (4 pages) |
27 July 2017 | Appointment of a voluntary liquidator (1 page) |
27 July 2017 | Resolutions
|
27 July 2017 | Declaration of solvency (4 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Appointment of a voluntary liquidator (1 page) |
30 June 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 June 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
11 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
26 November 2013 | Registered office address changed from 1 High Street, Knaphill Woking Surrey GU21 2PG on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from 1 High Street, Knaphill Woking Surrey GU21 2PG on 26 November 2013 (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
7 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 February 2009 | Appointment terminated director chancery directors LIMITED (1 page) |
10 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
10 February 2009 | Appointment terminated director chancery directors LIMITED (1 page) |
10 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
22 January 2008 | Incorporation (17 pages) |
22 January 2008 | Incorporation (17 pages) |