Camberley
Surrey
GU15 1HP
Secretary Name | Ms Samantha Mortimer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2008(same day as company formation) |
Role | Florist |
Country of Residence | England |
Correspondence Address | 9 Brackendale Close Camberley Surrey GU15 1HP |
Director Name | Stephen James Reeve |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Florist/Cabin Crew |
Correspondence Address | Down House 108 Warren Road Worthing West Sussex BN14 9QX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 1 Horsell Court, Stepgates Chertsey Surrey KT16 8HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,569 |
Cash | £409 |
Current Liabilities | £11,978 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | Application to strike the company off the register (3 pages) |
26 October 2010 | Application to strike the company off the register (3 pages) |
21 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Director's details changed for Samantha Mortimer on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Samantha Mortimer on 23 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
28 April 2010 | Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA on 28 April 2010 (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 January 2010 | Previous accounting period extended from 31 May 2009 to 31 July 2009 (1 page) |
29 January 2010 | Previous accounting period extended from 31 May 2009 to 31 July 2009 (1 page) |
5 January 2010 | Termination of appointment of Stephen Reeve as a director (1 page) |
5 January 2010 | Termination of appointment of Stephen Reeve as a director (1 page) |
21 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
21 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from premier accountants sandy farm business centre the sands farnham surrey GU10 1PX (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from premier accountants sandy farm business centre the sands farnham surrey GU10 1PX (1 page) |
18 March 2009 | Ad 10/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 March 2009 | Ad 10/03/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
19 June 2008 | Director and secretary appointed samantha mortimer (2 pages) |
19 June 2008 | Director appointed stephen james reeve (2 pages) |
19 June 2008 | Director and secretary appointed samantha mortimer (2 pages) |
19 June 2008 | Director appointed stephen james reeve (2 pages) |
27 May 2008 | Appointment Terminated Director hanover directors LIMITED (1 page) |
27 May 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
27 May 2008 | Appointment Terminated Secretary hcs secretarial LIMITED (1 page) |
27 May 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
23 May 2008 | Incorporation (6 pages) |
23 May 2008 | Incorporation (6 pages) |