Surbiton
Surrey
KT6 7SU
Director Name | Mr Robert John Hedge |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Manor House Colley Lane Reigate Surrey RH2 9JD |
Director Name | Mr Graham Moore |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 Braddick Close Loose Maidstone Kent ME15 9XQ |
Secretary Name | Mr Robert Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(4 months after company formation) |
Appointment Duration | 2 years (resigned 25 July 2010) |
Role | Accountant |
Correspondence Address | 7 Westwood Road Maidstone Kent ME15 6BB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 96 Kent Way Surbiton Surrey KT6 7SU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£107 |
Cash | £49 |
Current Liabilities | £156 |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
14 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | Resolutions
|
16 May 2017 | Change of name notice (2 pages) |
16 May 2017 | Resolutions
|
16 May 2017 | Change of name notice (2 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
28 January 2016 | Registered office address changed from 33 High Street Hampton Wick Kingston upon Thames Surrey KT1 4DA to 96 Kent Way Surbiton Surrey KT6 7SU on 28 January 2016 (1 page) |
28 January 2016 | Director's details changed for Mr Peter John Knowles on 20 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr Peter John Knowles on 20 January 2016 (2 pages) |
28 January 2016 | Registered office address changed from 33 High Street Hampton Wick Kingston upon Thames Surrey KT1 4DA to 96 Kent Way Surbiton Surrey KT6 7SU on 28 January 2016 (1 page) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
11 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 March 2014 | Registered office address changed from 7 Westwood Rd Maidstone Kent ME15 6BB on 25 March 2014 (1 page) |
25 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Registered office address changed from 7 Westwood Rd Maidstone Kent ME15 6BB on 25 March 2014 (1 page) |
25 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
11 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
23 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
23 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
17 November 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
27 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
27 February 2011 | Termination of appointment of Robert Wilson as a secretary (1 page) |
27 February 2011 | Termination of appointment of Robert Wilson as a secretary (1 page) |
27 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Termination of appointment of Robert Hedge as a director (1 page) |
7 February 2011 | Termination of appointment of Graham Moore as a director (1 page) |
7 February 2011 | Termination of appointment of Robert Hedge as a director (1 page) |
7 February 2011 | Termination of appointment of Graham Moore as a director (1 page) |
22 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
22 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Robert John Hedge on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Robert John Hedge on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Peter John Knowles on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Peter John Knowles on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
20 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
25 July 2009 | Director's change of particulars / robert hedge / 20/07/2009 (1 page) |
25 July 2009 | Director's change of particulars / robert hedge / 20/07/2009 (1 page) |
2 April 2009 | Capitals not rolled up (2 pages) |
2 April 2009 | Capitals not rolled up (2 pages) |
25 March 2009 | Secretary appointed mr robert wilson (1 page) |
25 March 2009 | Secretary appointed mr robert wilson (1 page) |
25 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
11 June 2008 | Director appointed graham moore (2 pages) |
11 June 2008 | Director appointed robert john hedge (2 pages) |
11 June 2008 | Director appointed peter john knowles (2 pages) |
11 June 2008 | Director appointed peter john knowles (2 pages) |
11 June 2008 | Director appointed robert john hedge (2 pages) |
11 June 2008 | Director appointed graham moore (2 pages) |
10 June 2008 | Ad 24/04/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
10 June 2008 | Ad 24/04/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
27 February 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
27 February 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
27 February 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
27 February 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
26 February 2008 | Incorporation (9 pages) |
26 February 2008 | Incorporation (9 pages) |