Worcester Park
Surrey
KT2 8UR
Director Name | Ms Jan Tyler |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(same day as company formation) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 28 Knolls Close Worcester Park KT2 8UR |
Secretary Name | John Benjamin Dodds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Knolls Close Worcester Park Surrey KT4 8UR |
Registered Address | 18 Cp House Otterspool Way Watford Hertfordshire WD25 8HP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
6 at £1 | Matthew Giles Kirby 60.00% Ordinary |
---|---|
4 at £1 | John Benjamin Dodds 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,754 |
Cash | £396 |
Current Liabilities | £4,110 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | Application to strike the company off the register (3 pages) |
3 December 2013 | Application to strike the company off the register (3 pages) |
22 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Ms Jan Tyler on 31 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Ms Jan Tyler on 31 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Registered office address changed from 28 Knolls Close Worcester Park KT2 8UR United Kingdom on 24 May 2010 (1 page) |
24 May 2010 | Registered office address changed from 28 Knolls Close Worcester Park KT2 8UR United Kingdom on 24 May 2010 (1 page) |
17 May 2010 | Partial exemption accounts made up to 31 July 2009 (5 pages) |
17 May 2010 | Partial exemption accounts made up to 31 July 2009 (5 pages) |
20 October 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (4 pages) |
11 August 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 July 2008 | Incorporation (15 pages) |
16 July 2008 | Incorporation (15 pages) |