Egham
Surrey
TW20 9HY
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £2,573 |
Cash | £30,743 |
Current Liabilities | £30,694 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
29 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved following liquidation (1 page) |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 December 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
18 August 2015 | Liquidators statement of receipts and payments to 4 June 2015 (12 pages) |
18 August 2015 | Liquidators statement of receipts and payments to 4 June 2015 (12 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 4 June 2015 (12 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 4 June 2015 (12 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 4 June 2014 (10 pages) |
25 June 2014 | Liquidators statement of receipts and payments to 4 June 2014 (10 pages) |
25 June 2014 | Liquidators statement of receipts and payments to 4 June 2014 (10 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 4 June 2014 (10 pages) |
14 June 2013 | Appointment of a voluntary liquidator (1 page) |
14 June 2013 | Resolutions
|
14 June 2013 | Appointment of a voluntary liquidator (1 page) |
14 June 2013 | Resolutions
|
14 June 2013 | Statement of affairs with form 4.19 (6 pages) |
14 June 2013 | Statement of affairs with form 4.19 (6 pages) |
13 June 2013 | Registered office address changed from C/O Tacs Accountants Audit House 260 Field End Road Ruislip Middlesex HA4 9LT United Kingdom on 13 June 2013 (2 pages) |
13 June 2013 | Registered office address changed from C/O Tacs Accountants Audit House 260 Field End Road Ruislip Middlesex HA4 9LT United Kingdom on 13 June 2013 (2 pages) |
31 January 2013 | Registered office address changed from 1 St John's Cottages Summers Lane London N12 0LA on 31 January 2013 (1 page) |
31 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
31 January 2013 | Registered office address changed from 1 St John's Cottages Summers Lane London N12 0LA on 31 January 2013 (1 page) |
31 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
3 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
3 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 June 2010 | Registered office address changed from 39 Kingswood Road Seven Kings Ilford IG3 8UE United Kingdom on 22 June 2010 (1 page) |
22 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Registered office address changed from 39 Kingswood Road Seven Kings Ilford IG3 8UE United Kingdom on 22 June 2010 (1 page) |
21 June 2010 | Director's details changed for Surjit Dhaliwal on 31 December 2009 (2 pages) |
21 June 2010 | Director's details changed for Surjit Dhaliwal on 31 December 2009 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
30 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
18 April 2008 | Incorporation (15 pages) |
18 April 2008 | Incorporation (15 pages) |