Hook Road
Chessington
Surrey
KT9 1DR
Director Name | Mr Basil Doobay |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2012(3 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 November 2015) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ace Parade Hook Road Chessington Surrey KT9 1DR |
Director Name | Mr Neil Marc Doobay |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lindbergh Road Wallington Surrey SM6 9HB |
Director Name | Mr Tony Goodman |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 422 Sutton Common Road Sutton Surrey SM3 9JW |
Registered Address | 8 Ace Parade Hook Road Chessington Surrey KT9 1DR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
1 at £1 | Basil Doobay 50.00% Ordinary |
---|---|
1 at £1 | Neil Marc Doobay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,125 |
Cash | £7,674 |
Current Liabilities | £35,896 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | Application to strike the company off the register (3 pages) |
1 May 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 January 2013 | Registered office address changed from 422 Sutton Common Road Sutton Surrey SM3 9JW on 23 January 2013 (1 page) |
15 March 2012 | Appointment of Mr Basil Doobay as a director (2 pages) |
1 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Termination of appointment of Tony Goodman as a director (1 page) |
3 November 2011 | Director's details changed for Mr Neil Marc Doobay on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Neil Marc Doobay on 3 November 2011 (2 pages) |
2 November 2011 | Appointment of Mr Neil Marc Doobay as a director (2 pages) |
15 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2010 | Termination of appointment of Neil Doobay as a director (1 page) |
31 March 2010 | Appointment of Mr Tony Goodman as a director (2 pages) |
25 March 2010 | Registered office address changed from 422 Sutton Common Road Sutton Surrey SM3 9JW United Kingdom on 25 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Registered office address changed from Unit 2 Thurrock Ent Centre Maidstone Road Grays Essex RM17 6NF United Kingdom on 15 March 2010 (1 page) |
11 May 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
12 February 2009 | Incorporation (14 pages) |