Reigate
RH2 8DP
Secretary Name | Mrs Sarah Jane Stock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Nettlewood Road Streatham Vale London SW16 5DX |
Registered Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
8 at £1 | Edward Stock 80.00% Ordinary |
---|---|
2 at £1 | Sarah Stock 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £883 |
Cash | £3,014 |
Current Liabilities | £11,089 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2018 | Application to strike the company off the register (3 pages) |
9 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
11 May 2017 | Director's details changed for Mr Edward Frank William Stock on 20 December 2014 (2 pages) |
11 May 2017 | Director's details changed for Mr Edward Frank William Stock on 20 December 2014 (2 pages) |
11 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Secretary's details changed for Mrs Sarah Jane O'toole on 1 August 2015 (1 page) |
18 May 2016 | Secretary's details changed for Mrs Sarah Jane O'toole on 1 August 2015 (1 page) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Mr Edward Frank William Stock on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Mr Edward Frank William Stock on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Mr Edward Frank William Stock on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
3 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
6 January 2010 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley BR2 9LZ United Kingdom on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley BR2 9LZ United Kingdom on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley BR2 9LZ United Kingdom on 6 January 2010 (1 page) |
8 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from crane & partners sussex house 8-9 homesdale road bromley BR2 9LZ united kingdom (1 page) |
8 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from crane & partners sussex house 8-9 homesdale road bromley BR2 9LZ united kingdom (1 page) |
10 June 2008 | Secretary's change of particulars / sarah o'toole / 28/05/2008 (1 page) |
10 June 2008 | Secretary's change of particulars / sarah o'toole / 28/05/2008 (1 page) |
5 June 2008 | Secretary's change of particulars / sarah o*toole / 28/05/2008 (1 page) |
5 June 2008 | Secretary's change of particulars / sarah o*toole / 28/05/2008 (1 page) |
5 June 2008 | Director's change of particulars / edward stock / 28/05/2008 (1 page) |
5 June 2008 | Director's change of particulars / edward stock / 28/05/2008 (1 page) |
22 May 2008 | Secretary's change of particulars / shelly gussin / 22/05/2008 (2 pages) |
22 May 2008 | Secretary's change of particulars / shelly gussin / 22/05/2008 (2 pages) |
7 May 2008 | Incorporation (15 pages) |
7 May 2008 | Incorporation (15 pages) |