Ashstead
Surrey
KT21 2NH
Secretary Name | Anthony Robert John Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Taleworth Park Ashstead Surrey KT21 2NH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 16 Taleworth Park Ashstead Surrey KT21 2NH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
80 at £1 | Dr Britt Marie Clausson 80.00% Ordinary |
---|---|
10 at £1 | Caroline Menik Henricsson 10.00% Ordinary |
10 at £1 | Marcus Rikard Jeemin Henricsson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,005 |
Cash | £445 |
Current Liabilities | £250 |
Latest Accounts | 31 March 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2015 | Application to strike the company off the register (3 pages) |
5 August 2014 | Termination of appointment of Anthony Robert John Cartwright as a secretary on 23 July 2014 (2 pages) |
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 January 2012 | Director's details changed for Doctor Britt Marie Clausson on 26 January 2011 (2 pages) |
26 January 2012 | Secretary's details changed for Anthony Robert John Catwright on 26 January 2011 (1 page) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 January 2010 | Director's details changed for Doctor Britt Marie Clausson on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Doctor Britt Marie Clausson on 1 October 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
6 February 2008 | New secretary appointed (1 page) |
6 February 2008 | Ad 25/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Incorporation (14 pages) |