Virginia Water
Surrey
GU25 4RU
Secretary Name | Mrs Suzanne Bradbrook |
---|---|
Status | Closed |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lodge 8 Keepers Walk Virginia Water Surrey GU25 4RU |
Registered Address | Cobham House 9 Warwick Court Gray's Inn London WC1R 5DJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Paul Nigel Bradbrook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,213 |
Cash | £2,132 |
Current Liabilities | £270 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2015 | Application to strike the company off the register (3 pages) |
7 January 2015 | Application to strike the company off the register (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (2 pages) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (2 pages) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
23 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
27 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption full accounts made up to 28 February 2011 (3 pages) |
28 September 2011 | Total exemption full accounts made up to 28 February 2011 (3 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
22 September 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Paul Nigel Bradbrook on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Paul Nigel Bradbrook on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Paul Nigel Bradbrook on 1 October 2009 (2 pages) |
23 July 2009 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
23 July 2009 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from cobham house 9 warwick court gray's inn london WC1R 5DJ (1 page) |
19 March 2009 | Location of debenture register (1 page) |
19 March 2009 | Location of register of members (1 page) |
19 March 2009 | Location of debenture register (1 page) |
19 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from cobham house 9 warwick court gray's inn london WC1R 5DJ (1 page) |
19 March 2009 | Location of register of members (1 page) |
19 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
28 February 2008 | Incorporation (12 pages) |
28 February 2008 | Incorporation (12 pages) |