Oatlands Chase
Weybridge
Surrey
KT13 9RZ
Director Name | Mr David Archibald Basham |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2008(same day as company formation) |
Role | Management Consulta |
Country of Residence | England |
Correspondence Address | Agay 143 Ireton Avenue Ashley Park Walton On Thames Surrey KT12 1EN |
Secretary Name | Mrs Katherine Lynette Reed |
---|---|
Status | Closed |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Regency Lodge Oatlands Chase Weybridge Surrey KT13 9RZ |
Registered Address | 47 Queens Road Weybridge Surrey KT13 9UH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
17.6k at £1 | Mr Andrew David Basham 55.00% Ordinary |
---|---|
8k at £1 | Mr David Archibald Basham 25.00% Ordinary A |
6.4k at £1 | Mrs Katherine Lynette Reed 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,079 |
Cash | £929 |
Current Liabilities | £5,398 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2011 | Registered office address changed from the Old Rectory Church Street Weybridge Surrey KT13 8DE England on 13 January 2011 (2 pages) |
13 January 2011 | Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England on 13 January 2011 (2 pages) |
1 September 2010 | Registered office address changed from Twp the Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom on 1 September 2010 (1 page) |
1 September 2010 | Director's details changed for Mr Andrew David Basham on 1 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
1 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
1 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
1 September 2010 | Director's details changed for Mr Andrew David Basham on 1 October 2009 (2 pages) |
1 September 2010 | Registered office address changed from Twp the Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom on 1 September 2010 (1 page) |
1 September 2010 | Director's details changed for Mr Andrew David Basham on 1 October 2009 (2 pages) |
1 September 2010 | Registered office address changed from Twp the Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom on 1 September 2010 (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
2 September 2008 | Ad 06/08/08 gbp si 8000@1=8000 gbp ic 24000/32000 (2 pages) |
2 September 2008 | Resolutions
|
2 September 2008 | Ad 06/08/08\gbp si 8000@1=8000\gbp ic 24000/32000\ (2 pages) |
2 September 2008 | Resolutions
|
4 August 2008 | Incorporation (13 pages) |
4 August 2008 | Incorporation (13 pages) |