Weybridge
Surrey
KT13 9XB
Director Name | Mrs Lorna Catherine Palmer |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Oakwood Grange 26 Oatlands Chase Weybridge Surrey KT13 9RY |
Director Name | Pawan Srivastava |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 September 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
Secretary Name | Mundays Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN |
Website | business-connect.info |
---|---|
Email address | [email protected] |
Telephone | 020 82550617 |
Telephone region | London |
Registered Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Pawan Srivastava 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£108,523 |
Cash | £4,021 |
Current Liabilities | £5,476 |
Latest Accounts | 30 September 2015 (7 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 26 June 2017 (overdue) |
---|
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2017 | Voluntary strike-off action has been suspended (1 page) |
30 June 2017 | Voluntary strike-off action has been suspended (1 page) |
25 June 2017 | Application to strike the company off the register (3 pages) |
25 June 2017 | Application to strike the company off the register (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
21 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 April 2014 | Termination of appointment of Pawan Srivastava as a director (1 page) |
10 April 2014 | Termination of appointment of Pawan Srivastava as a director (1 page) |
21 November 2013 | Termination of appointment of Mundays Company Secretaries Ltd as a secretary (1 page) |
21 November 2013 | Termination of appointment of Mundays Company Secretaries Ltd as a secretary (1 page) |
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 March 2012 | Appointment of Mr Christopher John Varley as a director (2 pages) |
13 March 2012 | Appointment of Mr Christopher John Varley as a director (2 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Pawan Srivastava on 8 September 2010 (2 pages) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register inspection address has been changed (1 page) |
8 September 2010 | Secretary's details changed for Mundays Company Secretaries Ltd on 8 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Pawan Srivastava on 8 September 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Mundays Company Secretaries Ltd on 8 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Pawan Srivastava on 8 September 2010 (2 pages) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register inspection address has been changed (1 page) |
8 September 2010 | Secretary's details changed for Mundays Company Secretaries Ltd on 8 September 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
8 September 2009 | Location of register of members (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page) |
29 September 2008 | Director appointed pawan srivastava (2 pages) |
29 September 2008 | Appointment terminated director lorna palmer (1 page) |
29 September 2008 | Director appointed pawan srivastava (2 pages) |
29 September 2008 | Appointment terminated director lorna palmer (1 page) |
8 September 2008 | Incorporation (16 pages) |
8 September 2008 | Incorporation (16 pages) |