Surbiton
Surrey
KT5 8SU
Secretary Name | Miss Antonia Clayton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 King Charles Crescent Surbiton Surrey KT5 8SU |
Director Name | Miss Antonia Clayton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 King Charles Crescent Surbiton Surrey KT5 8SU |
Registered Address | Suite 118 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
100 at £1 | Mr Giles J. Broe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,684 |
Cash | £1,171 |
Current Liabilities | £102,828 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2015 | Completion of winding up (1 page) |
29 July 2014 | Order of court to wind up (2 pages) |
16 July 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
11 April 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-04-11
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
7 May 2009 | Return made up to 04/03/09; full list of members (3 pages) |
3 April 2008 | Appointment terminated director antonia clayton (1 page) |
4 March 2008 | Incorporation (16 pages) |