Egham
Surrey
TW20 9HY
Secretary Name | Margaret Elizabeth Goodman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Registered Address | Gladstone House, 77-79 High Street, Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2012 | Application to strike the company off the register (3 pages) |
22 February 2012 | Application to strike the company off the register (3 pages) |
25 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
17 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-02-17
|
17 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-02-17
|
1 February 2011 | Director's details changed for Graham Lionel Goodman on 1 November 2010 (2 pages) |
1 February 2011 | Director's details changed for Graham Lionel Goodman on 1 November 2010 (2 pages) |
1 February 2011 | Director's details changed for Graham Lionel Goodman on 1 November 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Margaret Elizabeth Goodman on 13 April 2010 (1 page) |
13 April 2010 | Secretary's details changed for Margaret Elizabeth Goodman on 13 April 2010 (1 page) |
13 April 2010 | Director's details changed for Graham Lionel Goodman on 13 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Graham Lionel Goodman on 13 April 2010 (2 pages) |
30 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
30 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Graham Lionel Goodman on 25 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Margaret Elizabeth Goodman on 25 October 2009 (1 page) |
27 November 2009 | Director's details changed for Graham Lionel Goodman on 25 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Margaret Elizabeth Goodman on 25 October 2009 (1 page) |
17 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
20 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
13 February 2008 | Incorporation (17 pages) |
13 February 2008 | Incorporation (17 pages) |