Weybridge
Surrey
KT13 8DE
Director Name | Colin James Beacom |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Role | Retailer |
Correspondence Address | 66 Middleton Road Downside Cobham Surrey KT11 3NR |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Secretary Name | Betty Virginia Beacom |
---|---|
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Middleton Road Downside Cobham Surrey KT11 3NR |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 24 March 2009 (15 years, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2011 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Next Return Due | 13 February 2017 (overdue) |
---|
15 December 2011 | Order of court to wind up (2 pages) |
---|---|
15 December 2011 | Order of court to wind up (2 pages) |
9 July 2011 | Compulsory strike-off action has been suspended (1 page) |
9 July 2011 | Compulsory strike-off action has been suspended (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2010 | Director's details changed for Timothy James Beacom on 1 October 2009 (2 pages) |
17 February 2010 | Termination of appointment of Colin Beacom as a director (1 page) |
17 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders Statement of capital on 2010-02-17
|
17 February 2010 | Director's details changed for Timothy James Beacom on 1 October 2009 (2 pages) |
17 February 2010 | Termination of appointment of Colin Beacom as a director (1 page) |
17 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders Statement of capital on 2010-02-17
|
17 February 2010 | Director's details changed for Timothy James Beacom on 1 October 2009 (2 pages) |
15 February 2010 | Termination of appointment of Betty Beacom as a secretary (1 page) |
15 February 2010 | Registered office address changed from 1 Belvedere Drive Wimbledon London SW19 7BX on 15 February 2010 (1 page) |
15 February 2010 | Accounts for a dormant company made up to 24 March 2009 (2 pages) |
15 February 2010 | Termination of appointment of Colin Beacom as a director (1 page) |
15 February 2010 | Registered office address changed from 1 Belvedere Drive Wimbledon London SW19 7BX on 15 February 2010 (1 page) |
15 February 2010 | Previous accounting period shortened from 31 August 2009 to 24 March 2009 (1 page) |
15 February 2010 | Termination of appointment of Betty Beacom as a secretary (1 page) |
15 February 2010 | Termination of appointment of Colin Beacom as a director (1 page) |
15 February 2010 | Current accounting period extended from 24 March 2010 to 31 August 2010 (1 page) |
15 February 2010 | Previous accounting period shortened from 31 August 2009 to 24 March 2009 (1 page) |
15 February 2010 | Accounts for a dormant company made up to 24 March 2009 (2 pages) |
15 February 2010 | Current accounting period extended from 24 March 2010 to 31 August 2010 (1 page) |
20 May 2009 | Ad 30/01/09-30/01/09\gbp si 249@1=249\gbp ic 1/250\ (2 pages) |
20 May 2009 | Ad 30/01/09-30/01/09\gbp si 249@1=249\gbp ic 1/250\ (2 pages) |
12 May 2009 | Accounting reference date shortened from 31/01/2010 to 31/08/2009 (1 page) |
12 May 2009 | Accounting reference date shortened from 31/01/2010 to 31/08/2009 (1 page) |
17 February 2009 | Appointment terminated director john cowdry (1 page) |
17 February 2009 | Director appointed colin james beacom (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
17 February 2009 | Secretary appointed betty virginia beacom (1 page) |
17 February 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
17 February 2009 | Appointment terminated director john cowdry (1 page) |
17 February 2009 | Director appointed timothy james beacom (1 page) |
17 February 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
17 February 2009 | Secretary appointed betty virginia beacom (1 page) |
17 February 2009 | Director appointed colin james beacom (1 page) |
17 February 2009 | Director appointed timothy james beacom (1 page) |
30 January 2009 | Incorporation (31 pages) |
30 January 2009 | Incorporation (31 pages) |