Ottershaw
Surrey
KT16 0QF
Director Name | Mrs Dawn Louise Vassell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Masonic Hall Road Chertsey Surrey KT16 9DH |
Secretary Name | Mrs Dawn Louise Vassell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Masonic Hall Road Chertsey Surrey KT16 9DH |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 1 Horsell Court, Stepgates Chertsey Surrey KT16 8HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,127 |
Cash | £2,934 |
Current Liabilities | £18,055 |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2012 | Application to strike the company off the register (3 pages) |
30 January 2012 | Application to strike the company off the register (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-01-17
|
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-01-17
|
28 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 February 2010 | Director's details changed for Catherine Louise Mandeville on 12 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Dawn Louise Vassell on 12 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Dawn Louise Vassell on 12 January 2010 (1 page) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Registered office address changed from 1 Horsehill Court Stepgates Chertsey Surrey KT16 8HY on 2 February 2010 (1 page) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Registered office address changed from 1 Horsehill Court Stepgates Chertsey Surrey KT16 8HY on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Catherine Louise Mandeville on 12 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Dawn Louise Vassell on 12 January 2010 (1 page) |
2 February 2010 | Registered office address changed from 1 Horsehill Court Stepgates Chertsey Surrey KT16 8HY on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Mrs Dawn Louise Vassell on 12 January 2010 (2 pages) |
26 January 2009 | Director appointed catherine louise mandeville (2 pages) |
26 January 2009 | Director and secretary appointed dawn louise vassell (2 pages) |
26 January 2009 | Director and secretary appointed dawn louise vassell (2 pages) |
26 January 2009 | Director appointed catherine louise mandeville (2 pages) |
15 January 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
15 January 2009 | Appointment Terminated Director Aderyn Hurworth (1 page) |
15 January 2009 | Appointment terminated director aderyn hurworth (1 page) |
15 January 2009 | Appointment Terminated Secretary hcs secretarial LIMITED (1 page) |
12 January 2009 | Incorporation (6 pages) |
12 January 2009 | Incorporation (6 pages) |