Esher
Surrey
KT10 8AP
Director Name | Mr Neil Leslie Palmer |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2008(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 28 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Headley Common Road Headley Surrey KT18 6NA |
Director Name | Jackie Sarpong |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 November 2008) |
Role | Administrator |
Correspondence Address | 1 Crossway Dagenham Essex RM8 2SH |
Director Name | Hexagon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Registered Address | 7 Blenheim Court Brook Way Leatherhead Surrey KT22 7NA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
20 at £0.5 | Ian Dewar 9.52% Ordinary |
---|---|
20 at £0.5 | John Hedley Mckimmie 9.52% Ordinary |
10 at £0.5 | Oliver Wallis 4.76% Ordinary |
50 at £0.5 | Neil Leslie Palmer 23.81% Ordinary |
40 at £0.5 | Nicholas Wood 19.05% Ordinary |
40 at £0.5 | Sean O'brien 19.05% Ordinary |
30 at £0.5 | Joint Funding Partners LTD 14.29% Ordinary |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | Application to strike the company off the register (3 pages) |
7 April 2015 | Application to strike the company off the register (3 pages) |
16 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
2 August 2013 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
2 August 2013 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
1 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
5 June 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
5 June 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
29 May 2013 | Registered office address changed from Harley House 94 Hare Lane Claygate Esher Surrey KT10 0RB on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Harley House 94 Hare Lane Claygate Esher Surrey KT10 0RB on 29 May 2013 (1 page) |
28 May 2013 | Director's details changed for John Hedley Mckimmie on 28 May 2013 (2 pages) |
28 May 2013 | Director's details changed for John Hedley Mckimmie on 28 May 2013 (2 pages) |
24 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
16 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
7 March 2011 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD on 7 March 2011 (2 pages) |
9 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
4 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
5 October 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (5 pages) |
8 April 2009 | Ad 25/11/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
8 April 2009 | Ad 25/11/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
18 November 2008 | Director appointed john hedley mckimmie (3 pages) |
18 November 2008 | Director appointed neil leslie palmer (3 pages) |
18 November 2008 | Appointment terminated director jackie sarpong (1 page) |
18 November 2008 | Appointment terminated secretary hexagon registrars LIMITED (1 page) |
18 November 2008 | Appointment terminated director jackie sarpong (1 page) |
18 November 2008 | Director appointed john hedley mckimmie (3 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from ten dominion street london EC2M 2EE (1 page) |
18 November 2008 | Director appointed neil leslie palmer (3 pages) |
18 November 2008 | Appointment terminated secretary hexagon registrars LIMITED (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from ten dominion street london EC2M 2EE (1 page) |
17 November 2008 | Company name changed hexagon 363 LIMITED\certificate issued on 17/11/08 (2 pages) |
17 November 2008 | Company name changed hexagon 363 LIMITED\certificate issued on 17/11/08 (2 pages) |
1 October 2008 | Appointment terminated director hexagon directors LIMITED (1 page) |
1 October 2008 | Director appointed jackie sarpong (2 pages) |
1 October 2008 | Director appointed jackie sarpong (2 pages) |
1 October 2008 | Appointment terminated director hexagon directors LIMITED (1 page) |
2 June 2008 | Incorporation (24 pages) |
2 June 2008 | Incorporation (24 pages) |