Esher
Surrey
KT10 9QY
Director Name | Vanessa Joanne Redman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Secretary Name | Mr Leonard Maurice Hurlstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2019 | Application to strike the company off the register (3 pages) |
29 May 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
14 November 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
19 April 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
16 March 2018 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 November 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 6 November 2013 (1 page) |
10 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 April 2012 | Director's details changed for Leonard Maurice Hurlstone on 13 April 2011 (2 pages) |
19 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Director's details changed for Leonard Maurice Hurlstone on 13 April 2011 (2 pages) |
19 April 2012 | Director's details changed for Vanessa Joanne Redman on 13 April 2011 (2 pages) |
19 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Secretary's details changed for Leonard Maurice Hurlstone on 13 April 2011 (1 page) |
19 April 2012 | Secretary's details changed for Leonard Maurice Hurlstone on 13 April 2011 (1 page) |
19 April 2012 | Director's details changed for Vanessa Joanne Redman on 13 April 2011 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Vanessa Joanne Redman on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Vanessa Joanne Redman on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Vanessa Joanne Redman on 1 October 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
29 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
23 April 2008 | Director appointed vanessa joanne redman (2 pages) |
23 April 2008 | Director and secretary appointed leonard maurice hurlstone (2 pages) |
23 April 2008 | Director appointed vanessa joanne redman (2 pages) |
23 April 2008 | Director and secretary appointed leonard maurice hurlstone (2 pages) |
17 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
17 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
17 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
17 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
11 April 2008 | Ad 26/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 April 2008 | Ad 26/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 March 2008 | Incorporation (16 pages) |
20 March 2008 | Incorporation (16 pages) |