Englefield Green
Egham
Surrey
TW20 0QR
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | Sunnyhurst St Judes Road Englefield Green Egham Surrey TW20 0DH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green East |
Built Up Area | Greater London |
100 at £1 | Katie Louise Walmsley Nee Luckes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,124 |
Cash | £5,852 |
Current Liabilities | £11,929 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2015 | Application to strike the company off the register (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Mrs Katie Louise Walmsley Nee Luckes on 11 April 2013 (2 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Director's details changed for Miss Katie Louise Luckes on 10 March 2011 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
9 September 2011 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 9 September 2011 (2 pages) |
9 September 2011 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 9 September 2011 (2 pages) |
9 March 2011 | Annual return made up to 11 February 2011 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2009 | Return made up to 11/02/09; full list of members (3 pages) |
18 November 2008 | Director appointed miss katie louise luckes (1 page) |
17 July 2008 | Ad 06/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 July 2008 | Appointment terminated director elizabeth logan (1 page) |
11 July 2008 | Company name changed yazoo heart LIMITED\certificate issued on 14/07/08 (2 pages) |
13 May 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
11 February 2008 | Incorporation (17 pages) |