20 Copsem Lane
Esher
Surrey
KT10 9HE
Director Name | Mrs Nicola Hawson-Mundy |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House 20 Copsem Lane Esher Surrey KT10 9HE |
Secretary Name | Mrs Nicola Hawson-Mundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House 20 Copsem Lane Esher Surrey KT10 9HE |
Registered Address | 1 Horsell Court Horsell Court Stepgates Chertsey Surrey KT16 8HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
1 at £1 | Gerald Leslie Mundy 100.00% Ordinary |
---|
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2020 | Application to strike the company off the register (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
5 February 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
22 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
22 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Termination of appointment of Nicola Hawson-Mundy as a director on 1 January 2015 (1 page) |
3 February 2015 | Registered office address changed from Beechwood House, 20 Copsem Lane Esher Surrey KT10 9HE to 1 Horsell Court Horsell Court Stepgates Chertsey Surrey KT16 8HY on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Nicola Hawson-Mundy as a secretary on 1 January 2015 (1 page) |
3 February 2015 | Registered office address changed from Beechwood House, 20 Copsem Lane Esher Surrey KT10 9HE to 1 Horsell Court Horsell Court Stepgates Chertsey Surrey KT16 8HY on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Nicola Hawson-Mundy as a director on 1 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Nicola Hawson-Mundy as a secretary on 1 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Nicola Hawson-Mundy as a secretary on 1 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Nicola Hawson-Mundy as a secretary on 1 January 2015 (1 page) |
3 February 2015 | Registered office address changed from Beechwood House, 20 Copsem Lane Esher Surrey KT10 9HE to 1 Horsell Court Horsell Court Stepgates Chertsey Surrey KT16 8HY on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Nicola Hawson-Mundy as a director on 1 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Nicola Hawson-Mundy as a director on 1 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Nicola Hawson-Mundy as a secretary on 1 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Nicola Hawson-Mundy as a director on 1 January 2015 (1 page) |
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Termination of appointment of Nicola Hawson-Mundy as a director on 1 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Nicola Hawson-Mundy as a secretary on 1 January 2015 (1 page) |
20 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 January 2011 (8 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 January 2011 (8 pages) |
11 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Nicola Hawson-Mundy on 24 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Gerald Leslie Mundy on 24 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Gerald Leslie Mundy on 24 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Nicola Hawson-Mundy on 24 January 2010 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
24 January 2008 | Incorporation (13 pages) |
24 January 2008 | Incorporation (13 pages) |