Company NameSpoilt Rotten Chertsey Ltd
Company StatusDissolved
Company Number06787848
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Catherine Louise Mandeville
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOtterbourne Lodge Chobham Road
Ottershaw
Surrey
KT16 0QF
Director NameMrs Dawn Louise Vassell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Masonic Hall Road
Chertsey
Surrey
KT16 9DH
Secretary NameMrs Dawn Louise Vassell
NationalityBritish
StatusClosed
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Masonic Hall Road
Chertsey
Surrey
KT16 9DH
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 January 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address1 Horsell Court, Stepgates
Chertsey
Surrey
KT16 8HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,127
Cash£2,934
Current Liabilities£18,055

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
30 January 2012Application to strike the company off the register (3 pages)
30 January 2012Application to strike the company off the register (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 2
(5 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 2
(5 pages)
28 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 February 2010Director's details changed for Catherine Louise Mandeville on 12 January 2010 (2 pages)
2 February 2010Director's details changed for Mrs Dawn Louise Vassell on 12 January 2010 (2 pages)
2 February 2010Secretary's details changed for Dawn Louise Vassell on 12 January 2010 (1 page)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
2 February 2010Registered office address changed from 1 Horsehill Court Stepgates Chertsey Surrey KT16 8HY on 2 February 2010 (1 page)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
2 February 2010Registered office address changed from 1 Horsehill Court Stepgates Chertsey Surrey KT16 8HY on 2 February 2010 (1 page)
2 February 2010Director's details changed for Catherine Louise Mandeville on 12 January 2010 (2 pages)
2 February 2010Secretary's details changed for Dawn Louise Vassell on 12 January 2010 (1 page)
2 February 2010Registered office address changed from 1 Horsehill Court Stepgates Chertsey Surrey KT16 8HY on 2 February 2010 (1 page)
2 February 2010Director's details changed for Mrs Dawn Louise Vassell on 12 January 2010 (2 pages)
26 January 2009Director appointed catherine louise mandeville (2 pages)
26 January 2009Director and secretary appointed dawn louise vassell (2 pages)
26 January 2009Director and secretary appointed dawn louise vassell (2 pages)
26 January 2009Director appointed catherine louise mandeville (2 pages)
15 January 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
15 January 2009Appointment Terminated Director Aderyn Hurworth (1 page)
15 January 2009Appointment terminated director aderyn hurworth (1 page)
15 January 2009Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
12 January 2009Incorporation (6 pages)
12 January 2009Incorporation (6 pages)