Reed Place
Shepperton
Middlesex
TW17 9LL
Secretary Name | Ms Samantha Morgan |
---|---|
Status | Resigned |
Appointed | 13 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Wispers Reed Place Shepperton Middlesex TW17 9LL |
Registered Address | 5 Park Court Pyrford Road West Byfleet KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Latest Accounts | 30 November 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2010 | Termination of appointment of Samantha Morgan as a secretary (1 page) |
8 December 2010 | Termination of appointment of Samantha Morgan as a secretary (1 page) |
29 November 2010 | Termination of appointment of Samantha Morgan as a secretary (1 page) |
29 November 2010 | Termination of appointment of Nicholas Daley as a director (1 page) |
29 November 2010 | Termination of appointment of Nicholas Daley as a director (1 page) |
29 November 2010 | Termination of appointment of Samantha Morgan as a secretary (1 page) |
12 August 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
12 August 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
7 December 2009 | Memorandum and Articles of Association (9 pages) |
7 December 2009 | Memorandum and Articles of Association (9 pages) |
3 December 2009 | Change of name notice (2 pages) |
3 December 2009 | Company name changed concept homes (surrey) LIMITED\certificate issued on 03/12/09
|
3 December 2009 | Company name changed concept homes (surrey) LIMITED\certificate issued on 03/12/09
|
3 December 2009 | Change of name notice (2 pages) |
1 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders Statement of capital on 2009-12-01
|
1 December 2009 | Director's details changed for Mr Nicholas James Daley on 10 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Nicholas James Daley on 10 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders Statement of capital on 2009-12-01
|
13 November 2008 | Incorporation (13 pages) |
13 November 2008 | Incorporation (13 pages) |