Cunliffe Road
Epsom
Surrey
KT19 0RN
Director Name | Mrs Georgina Ann Palmer-Atkins |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Hogshill Lane Cobham Surrey KT11 2AH |
Director Name | Mr Robert Ian Rowatt |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2009(8 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 15 February 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 71 Oakleigh Avenue Surbiton Surrey KT6 7PY |
Website | www.precima.eu |
---|---|
Email address | [email protected] |
Telephone | 01306 711031 |
Telephone region | Dorking |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £566 |
Cash | £100 |
Current Liabilities | £89,403 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2017 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
15 November 2017 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
28 December 2016 | Liquidators' statement of receipts and payments to 22 November 2016 (21 pages) |
28 December 2016 | Liquidators' statement of receipts and payments to 22 November 2016 (21 pages) |
8 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 December 2015 | Registered office address changed from C/O Precima Ltd Unit 1 the Carriage House Old Horsham Road Beare Green Dorking Surrey RH5 4RU to 257B Croydon Road Beckenham Kent BR3 3PS on 4 December 2015 (2 pages) |
4 December 2015 | Registered office address changed from C/O Precima Ltd Unit 1 the Carriage House Old Horsham Road Beare Green Dorking Surrey RH5 4RU to 257B Croydon Road Beckenham Kent BR3 3PS on 4 December 2015 (2 pages) |
4 December 2015 | Registered office address changed from C/O Precima Ltd Unit 1 the Carriage House Old Horsham Road Beare Green Dorking Surrey RH5 4RU to 257B Croydon Road Beckenham Kent BR3 3PS on 4 December 2015 (2 pages) |
2 December 2015 | Resolutions
|
2 December 2015 | Statement of affairs with form 4.19 (7 pages) |
2 December 2015 | Resolutions
|
2 December 2015 | Appointment of a voluntary liquidator (1 page) |
2 December 2015 | Statement of affairs with form 4.19 (7 pages) |
2 December 2015 | Appointment of a voluntary liquidator (1 page) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
14 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
19 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Director's details changed for Mr Gary John Allchin on 26 October 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Gary John Allchin on 26 October 2013 (2 pages) |
19 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
28 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Director's details changed for Mr Gary John Allchin on 20 April 2012 (2 pages) |
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Director's details changed for Mr Gary John Allchin on 20 April 2012 (2 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
10 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Registered office address changed from 65 Hogshill Lane Cobham Surrey KT11 2AH on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from 65 Hogshill Lane Cobham Surrey KT11 2AH on 14 October 2010 (1 page) |
9 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Director's details changed for Mrs Georgina Ann Palmer-Atkins on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Gary John Allchin on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Robert Ian Rowatt on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Gary John Allchin on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mrs Georgina Ann Palmer-Atkins on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Robert Ian Rowatt on 11 January 2010 (2 pages) |
21 August 2009 | Director appointed mr robert ian rowatt (1 page) |
21 August 2009 | Director appointed mr robert ian rowatt (1 page) |
17 August 2009 | Accounting reference date extended from 31/12/2009 to 30/04/2010 (1 page) |
17 August 2009 | Accounting reference date extended from 31/12/2009 to 30/04/2010 (1 page) |
17 December 2008 | Incorporation (16 pages) |
17 December 2008 | Incorporation (16 pages) |