West Byfleet
Surrey
KT14 6SD
Secretary Name | Mrs Katrina Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit C3 Fairoaks Airport Chobham Surrey GU24 8HU |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
1 at £1 | Christopher James Knight 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,030 |
Cash | £5,257 |
Current Liabilities | £120,660 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 May 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
28 May 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
26 March 2014 | Liquidators statement of receipts and payments to 4 March 2014 (10 pages) |
26 March 2014 | Liquidators statement of receipts and payments to 4 March 2014 (10 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 4 March 2014 (10 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 4 March 2014 (10 pages) |
18 March 2013 | Registered office address changed from Unit C3 Fairoaks Airport Chobham Surrey GU24 8HU United Kingdom on 18 March 2013 (2 pages) |
18 March 2013 | Registered office address changed from Unit C3 Fairoaks Airport Chobham Surrey GU24 8HU United Kingdom on 18 March 2013 (2 pages) |
12 March 2013 | Appointment of a voluntary liquidator (2 pages) |
12 March 2013 | Resolutions
|
12 March 2013 | Statement of affairs with form 4.19 (6 pages) |
12 March 2013 | Statement of affairs with form 4.19 (6 pages) |
12 March 2013 | Appointment of a voluntary liquidator (2 pages) |
12 March 2013 | Resolutions
|
20 October 2012 | Termination of appointment of Katrina Moore as a secretary (1 page) |
20 October 2012 | Termination of appointment of Katrina Moore as a secretary (1 page) |
10 March 2012 | Director's details changed for Christopher James Knight on 5 March 2012 (2 pages) |
10 March 2012 | Secretary's details changed for Katrina Moore on 5 March 2012 (1 page) |
10 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-03-10
|
10 March 2012 | Secretary's details changed for Katrina Moore on 5 March 2012 (1 page) |
10 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-03-10
|
10 March 2012 | Director's details changed for Christopher James Knight on 5 March 2012 (2 pages) |
10 March 2012 | Secretary's details changed for Katrina Moore on 5 March 2012 (1 page) |
10 March 2012 | Director's details changed for Christopher James Knight on 5 March 2012 (2 pages) |
10 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-03-10
|
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2011 | Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA United Kingdom on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA United Kingdom on 12 January 2011 (1 page) |
4 May 2010 | Director's details changed for Christopher James Knight on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Christopher James Knight on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Christopher James Knight on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
5 March 2008 | Incorporation (16 pages) |
5 March 2008 | Incorporation (16 pages) |