Epsom Downs
Epsom
Surrey
KT18 5UR
Secretary Name | Mrs Jean Ann Parnell Mitchell |
---|---|
Status | Closed |
Appointed | 11 July 2011(3 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 10 November 2020) |
Role | Company Director |
Correspondence Address | 26 North View Crescent Epsom Downs Epsom Surrey KT18 5UR |
Director Name | Mr Noel Patrick Lynch |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bennetts Way Shirley Croydon Surrey CR0 8AA |
Secretary Name | Mr Terence Anthony Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 North View Crescent Epsom Downs Epsom Surrey KT18 5UR |
Director Name | A&H Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Secretary Name | A&H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Terence Anthony Haynes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,329 |
Cash | £23,449 |
Current Liabilities | £32,350 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2015 | Compulsory strike-off action has been suspended (1 page) |
18 June 2015 | Compulsory strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2014 | Compulsory strike-off action has been suspended (1 page) |
20 September 2014 | Compulsory strike-off action has been suspended (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (1 page) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (1 page) |
15 December 2011 | Company name changed raquel's mini-kingdom (uk) LIMITED\certificate issued on 15/12/11
|
15 December 2011 | Company name changed raquel's mini-kingdom (uk) LIMITED\certificate issued on 15/12/11
|
7 December 2011 | Termination of appointment of Noel Lynch as a director (1 page) |
7 December 2011 | Appointment of Mrs Jean Ann Parnell Mitchell as a secretary (2 pages) |
7 December 2011 | Appointment of Mr Terence Anthony Haynes as a director (2 pages) |
7 December 2011 | Termination of appointment of Terence Haynes as a secretary (1 page) |
7 December 2011 | Appointment of Mrs Jean Ann Parnell Mitchell as a secretary (2 pages) |
7 December 2011 | Termination of appointment of Noel Lynch as a director (1 page) |
7 December 2011 | Termination of appointment of Terence Haynes as a secretary (1 page) |
7 December 2011 | Appointment of Mr Terence Anthony Haynes as a director (2 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (1 page) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (1 page) |
30 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption full accounts made up to 31 July 2009 (1 page) |
12 April 2010 | Total exemption full accounts made up to 31 July 2009 (1 page) |
23 September 2009 | Return made up to 08/07/09; full list of members (4 pages) |
23 September 2009 | Return made up to 08/07/09; full list of members (4 pages) |
11 September 2009 | Secretary appointed terence anthony haynes (1 page) |
11 September 2009 | Secretary appointed terence anthony haynes (1 page) |
10 September 2009 | Director appointed noel patrick lynch (2 pages) |
10 September 2009 | Director appointed noel patrick lynch (2 pages) |
24 August 2009 | Appointment terminated secretary a&h registrars & secretaries LIMITED (1 page) |
24 August 2009 | Appointment terminated secretary a&h registrars & secretaries LIMITED (1 page) |
21 August 2009 | Appointment terminated director a&h directors LIMITED (1 page) |
21 August 2009 | Appointment terminated director a&h directors LIMITED (1 page) |
8 July 2008 | Incorporation (14 pages) |
8 July 2008 | Incorporation (14 pages) |