Big Common Lane
Bletchingley
Surrey
RH1 4QE
Secretary Name | Eileen Christina Shore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Westmoor Big Common Lane Bletchingley Surrey RH1 4QE |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.petershore.org |
---|
Registered Address | 2 Harestone Valley Road Caterham Surrey CR3 6HB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £40,291 |
Cash | £40,309 |
Current Liabilities | £512 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2022 | Application to strike the company off the register (3 pages) |
10 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
4 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
15 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
10 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
16 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
15 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 April 2016 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to 2 Harestone Valley Road Caterham Surrey CR3 6HB on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to 2 Harestone Valley Road Caterham Surrey CR3 6HB on 21 April 2016 (1 page) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
18 September 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
18 September 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
5 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 November 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
9 November 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
4 November 2008 | Ad 01/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 November 2008 | Ad 01/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 October 2008 | Appointment terminate, secretary waterlow secretaries LIMITED logged form (1 page) |
21 October 2008 | Appointment terminate, director dunstana davies logged form (1 page) |
21 October 2008 | Appointment terminate, secretary waterlow secretaries LIMITED logged form (1 page) |
21 October 2008 | Secretary appointed eileen christina shore (2 pages) |
21 October 2008 | Appointment terminate, director dunstana davies logged form (1 page) |
21 October 2008 | Secretary appointed eileen christina shore (2 pages) |
21 October 2008 | Director appointed peter ronald shore (3 pages) |
21 October 2008 | Director appointed peter ronald shore (3 pages) |
6 October 2008 | Appointment terminated director dunstana davies (1 page) |
6 October 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
6 October 2008 | Appointment terminated director dunstana davies (1 page) |
6 October 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
1 October 2008 | Incorporation (19 pages) |
1 October 2008 | Incorporation (19 pages) |