61 Victoria Road
Surbiton
Surrey
KT6 4JX
Secretary Name | Miss Liberty Blue |
---|---|
Status | Closed |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Studio 147 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX |
Registered Address | Studio 147 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
1 at £1 | Paul Nicolas Ansell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £970 |
Cash | £5,800 |
Current Liabilities | £8,445 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | Application to strike the company off the register (3 pages) |
10 January 2012 | Application to strike the company off the register (3 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 July 2011 | Previous accounting period shortened from 28 February 2012 to 30 June 2011 (3 pages) |
22 July 2011 | Previous accounting period shortened from 28 February 2012 to 30 June 2011 (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
1 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
25 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 February 2010 | Director's details changed for Mr Paul Nicolas Ansell on 27 February 2010 (2 pages) |
28 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
28 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
28 February 2010 | Director's details changed for Mr Paul Nicolas Ansell on 27 February 2010 (2 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from 8 warwick court hook road surbiton surrey KT6 5BW united kingdom (1 page) |
16 July 2009 | Secretary's Change of Particulars / liberty blue / 16/07/2009 / Nationality was: , now: other; HouseName/Number was: 8, now: studio 147; Street was: warwick court, now: pegaxis house; Area was: hook road, now: 61 victoria road; Post Code was: KT6 5BW, now: KT6 4JX (1 page) |
16 July 2009 | Director's Change of Particulars / paul ansell / 16/07/2009 / HouseName/Number was: 8, now: studio 147; Street was: warwick court, now: pegaxis house; Area was: hook road, now: 61 victoria road; Post Code was: KT6 5BW, now: KT6 4JX (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 8 warwick court hook road surbiton surrey KT6 5BW united kingdom (1 page) |
16 July 2009 | Director's change of particulars / paul ansell / 16/07/2009 (1 page) |
16 July 2009 | Secretary's change of particulars / liberty blue / 16/07/2009 (1 page) |
18 February 2009 | Incorporation (14 pages) |
18 February 2009 | Incorporation (14 pages) |