Weybridge
Surrey
KT13 8DJ
Secretary Name | Sue O'Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 01 November 2014) |
Role | Company Director |
Correspondence Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Director Name | Mr Ian Dunsford |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Bosworth Road Barnet Hertfordshire EN5 5NA |
Secretary Name | Richard Anthony Robert Braganza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 7 months (resigned 01 September 2009) |
Role | It Security |
Correspondence Address | 30 Tavistock Road Fleet Hants GU51 4EJ |
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 |
100 at £1 | Paul James O'connor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £119,966 |
Gross Profit | £100,796 |
Net Worth | £44,173 |
Cash | £118 |
Current Liabilities | £7,356 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2014 | Final Gazette dissolved following liquidation (1 page) |
1 November 2014 | Final Gazette dissolved following liquidation (1 page) |
1 August 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
1 August 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
19 November 2013 | Liquidators' statement of receipts and payments to 24 October 2013 (7 pages) |
19 November 2013 | Liquidators' statement of receipts and payments to 24 October 2013 (7 pages) |
19 November 2013 | Liquidators statement of receipts and payments to 24 October 2013 (7 pages) |
5 December 2012 | Liquidators' statement of receipts and payments to 24 October 2012 (7 pages) |
5 December 2012 | Liquidators' statement of receipts and payments to 24 October 2012 (7 pages) |
5 December 2012 | Liquidators statement of receipts and payments to 24 October 2012 (7 pages) |
31 October 2011 | Resolutions
|
31 October 2011 | Appointment of a voluntary liquidator (1 page) |
31 October 2011 | Statement of affairs with form 4.19 (5 pages) |
31 October 2011 | Resolutions
|
31 October 2011 | Appointment of a voluntary liquidator (1 page) |
31 October 2011 | Statement of affairs with form 4.19 (5 pages) |
17 October 2011 | Registered office address changed from Unit 108 8 Camp Road Farnborough Hampshire GU14 8EW United Kingdom on 17 October 2011 (1 page) |
17 October 2011 | Registered office address changed from Unit 108 8 Camp Road Farnborough Hampshire GU14 8EW United Kingdom on 17 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 14 Myrtle Drive Blackwater Camberley Surrey GU17 0JL on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 14 Myrtle Drive Blackwater Camberley Surrey GU17 0JL on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 14 Myrtle Drive Blackwater Camberley Surrey GU17 0JL on 7 October 2011 (1 page) |
9 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
8 March 2011 | Director's details changed for Paul James O'connor on 16 January 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Sue O'connor on 16 January 2011 (1 page) |
8 March 2011 | Director's details changed for Paul James O'connor on 16 January 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Sue O'connor on 16 January 2011 (1 page) |
23 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
23 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (14 pages) |
16 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (14 pages) |
3 September 2009 | Secretary appointed sue o'connor (2 pages) |
3 September 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 2 priory court tuscam way camberley GU15 3YX (1 page) |
3 September 2009 | Secretary appointed sue o'connor (2 pages) |
3 September 2009 | Appointment terminated secretary richard braganza (1 page) |
3 September 2009 | Appointment terminated secretary richard braganza (1 page) |
3 September 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 2 priory court tuscam way camberley GU15 3YX (1 page) |
20 April 2009 | Director appointed paul james o'connor (1 page) |
20 April 2009 | Director appointed paul james o'connor (1 page) |
24 February 2009 | Secretary appointed richard anthony robert braganza (2 pages) |
24 February 2009 | Secretary appointed richard anthony robert braganza (2 pages) |
16 January 2009 | Incorporation (19 pages) |
16 January 2009 | Appointment terminated director ian dunsford (1 page) |
16 January 2009 | Incorporation (19 pages) |
16 January 2009 | Appointment terminated director ian dunsford (1 page) |