Ashtead
Surrey
KT21 2HS
Director Name | Mr Thomas Jensen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1a Badingham Drive Fetcham Surrey KT22 9ES |
Director Name | Ms Kathryn Ann Meloy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 February 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillrise Cottages Kingston Road Leatherhead Surrey KT22 7QE |
Director Name | Mr Neil Mitchell Spratt |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillrise Cottages 354 Kingston Road Leatherhead Surrey KT22 7QE |
Director Name | Samantha Wisnevitz |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 May 2009(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 March 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hillrise Cottage 354 Kingston Road Leatherhead Surrey KT22 7QE |
Secretary Name | Ms Kathryn Ann Meloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 February 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillrise Cottages Kingston Road Leatherhead Surrey KT22 7QE |
Secretary Name | Mr Neil Mitchell Spratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillrise Cottages 354 Kingston Road Leatherhead Surrey KT22 7QE |
Secretary Name | Samantha Wisnevitz |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 29 May 2009(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 March 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hillrise Cottage 354 Kingston Road Leatherhead Surrey KT22 7QE |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN |
Registered Address | 3 Hillrise Cottage 354 Kingston Road Leatherhead Surrey KT22 7QE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
1 at £1 | Donna Louise Coit & Neil Mitchell Spratt 25.00% Ordinary |
---|---|
1 at £1 | Jason John Kriel & Samantha Wisnevitz 25.00% Ordinary |
1 at £1 | Kathryn Ann Meloy 25.00% Ordinary |
1 at £1 | Melissa Louise Garland & David John Garland 25.00% Ordinary |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2014 | Termination of appointment of Samantha Wisnevitz as a secretary (1 page) |
8 March 2014 | Termination of appointment of Samantha Wisnevitz as a director (1 page) |
8 March 2014 | Termination of appointment of Samantha Wisnevitz as a secretary (1 page) |
8 March 2014 | Termination of appointment of Samantha Wisnevitz as a director (1 page) |
16 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 October 2013 | Termination of appointment of Neil Spratt as a secretary (1 page) |
16 October 2013 | Termination of appointment of Neil Spratt as a secretary (1 page) |
16 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
16 October 2013 | Termination of appointment of Neil Spratt as a director (1 page) |
16 October 2013 | Termination of appointment of Neil Spratt as a director (1 page) |
16 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
26 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (9 pages) |
26 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (9 pages) |
25 February 2013 | Termination of appointment of Kathryn Meloy as a secretary (1 page) |
25 February 2013 | Termination of appointment of Kathryn Meloy as a secretary (1 page) |
24 February 2013 | Termination of appointment of Kathryn Meloy as a director (1 page) |
24 February 2013 | Termination of appointment of Kathryn Meloy as a secretary (1 page) |
24 February 2013 | Termination of appointment of Kathryn Meloy as a director (1 page) |
24 February 2013 | Termination of appointment of Kathryn Meloy as a secretary (1 page) |
27 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
12 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (9 pages) |
12 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (9 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
24 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (9 pages) |
24 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (9 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (9 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (9 pages) |
22 February 2010 | Secretary's details changed for Kathryn Ann Meloy on 29 January 2010 (1 page) |
22 February 2010 | Director's details changed for David John Garland on 29 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Samantha Wisnevitz on 29 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Mr Neil Mitchell Spratt on 29 January 2010 (2 pages) |
22 February 2010 | Director's details changed for David John Garland on 29 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Samantha Wisnevitz on 29 January 2010 (2 pages) |
22 February 2010 | Secretary's details changed for Samantha Wisnevitz on 29 January 2010 (1 page) |
22 February 2010 | Secretary's details changed for Neil Mitchell Spratt on 29 January 2010 (1 page) |
22 February 2010 | Secretary's details changed for Samantha Wisnevitz on 29 January 2010 (1 page) |
22 February 2010 | Director's details changed for Ms Kathryn Ann Meloy on 29 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Ms Kathryn Ann Meloy on 29 January 2010 (2 pages) |
22 February 2010 | Secretary's details changed for Kathryn Ann Meloy on 29 January 2010 (1 page) |
22 February 2010 | Director's details changed for Mr Neil Mitchell Spratt on 29 January 2010 (2 pages) |
22 February 2010 | Secretary's details changed for Neil Mitchell Spratt on 29 January 2010 (1 page) |
3 December 2009 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN on 3 December 2009 (1 page) |
1 December 2009 | Accounts for a dormant company made up to 31 January 2009 (8 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 January 2009 (8 pages) |
15 July 2009 | Director and secretary appointed kathryn ann meloy (2 pages) |
15 July 2009 | Director and secretary appointed kathryn ann meloy (2 pages) |
26 June 2009 | Director appointed david john garland (3 pages) |
26 June 2009 | Director appointed david john garland (3 pages) |
17 June 2009 | Appointment terminated director thomas jensen (1 page) |
17 June 2009 | Appointment terminated director thomas jensen (1 page) |
12 June 2009 | Director and secretary appointed neil mitchell spratt (2 pages) |
12 June 2009 | Director and secretary appointed samantha wisnevitz (2 pages) |
12 June 2009 | Director and secretary appointed samantha wisnevitz (2 pages) |
12 June 2009 | Director and secretary appointed neil mitchell spratt (2 pages) |
9 June 2009 | Appointment terminated secretary mundays company secretaries LIMITED (1 page) |
9 June 2009 | Appointment terminated secretary mundays company secretaries LIMITED (1 page) |
21 April 2009 | Ad 16/04/09\gbp si 3@1=3\gbp ic 1/4\ (3 pages) |
21 April 2009 | Ad 16/04/09\gbp si 3@1=3\gbp ic 1/4\ (3 pages) |
12 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
12 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
28 January 2008 | Incorporation (19 pages) |
28 January 2008 | Incorporation (19 pages) |