22 Woodham Waye
Woking
Surrey
GU21 5SJ
Secretary Name | Lynne Bourne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Sussex Barn 22 Woodham Waye Woking Surrey GU21 5SJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2014 | Application to strike the company off the register (3 pages) |
13 August 2014 | Application to strike the company off the register (3 pages) |
25 June 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
25 June 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
13 March 2013 | Annual return made up to 27 February 2013 (4 pages) |
13 March 2013 | Annual return made up to 27 February 2013 (4 pages) |
1 August 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
1 August 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
14 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
18 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
21 March 2011 | Annual return made up to 27 February 2011 (4 pages) |
21 March 2011 | Annual return made up to 27 February 2011 (4 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
19 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
18 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
18 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
10 February 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
10 February 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
15 July 2008 | Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page) |
15 July 2008 | Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page) |
18 March 2008 | Director appointed andrew julian bourne (2 pages) |
18 March 2008 | Secretary appointed lynne bourne (2 pages) |
18 March 2008 | Director appointed andrew julian bourne (2 pages) |
18 March 2008 | Secretary appointed lynne bourne (2 pages) |
17 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
17 March 2008 | Appointment terminated director instant companies LIMITED (1 page) |
17 March 2008 | Appointment terminated director instant companies LIMITED (1 page) |
17 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
27 February 2008 | Incorporation (17 pages) |
27 February 2008 | Incorporation (17 pages) |