483 Capstone Road
Gillingham
Kent
ME7 3JE
Director Name | Mr Peter Robert Whattler |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2009(same day as company formation) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Whitewall Farm Oast 483 Capstone Road Gillingham Kent ME7 3JE |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £59,518 |
Net Worth | £271,074 |
Cash | £291,601 |
Current Liabilities | £23,441 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2016 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
26 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
21 January 2016 | Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 21 January 2016 (1 page) |
14 January 2016 | Declaration of solvency (3 pages) |
14 January 2016 | Resolutions
|
14 January 2016 | Appointment of a voluntary liquidator (1 page) |
14 January 2016 | Declaration of solvency (3 pages) |
14 January 2016 | Appointment of a voluntary liquidator (1 page) |
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
18 May 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
18 May 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
20 March 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
20 March 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
26 April 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
26 April 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
23 May 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Director's details changed for Mrs Myriam Leona Whattler on 6 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Mrs Myriam Leona Whattler on 6 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Director's details changed for Mr Peter Robert Whattler on 6 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Director's details changed for Mr Peter Robert Whattler on 6 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Mr Peter Robert Whattler on 6 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Mrs Myriam Leona Whattler on 6 January 2012 (2 pages) |
14 June 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
14 June 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
28 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (14 pages) |
28 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (14 pages) |
28 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (14 pages) |
10 May 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
10 May 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
22 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (14 pages) |
22 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (14 pages) |
22 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (14 pages) |
17 February 2009 | Ad 08/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 February 2009 | Ad 08/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 January 2009 | Incorporation (10 pages) |
6 January 2009 | Incorporation (10 pages) |