Walton On Thames
Surrey
KT12 4RZ
Director Name | Mr Nicholas Dyer |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Digital Media Specialist |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Registered Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
10 at £1 | Michael Daniel Cunningham 100.00% Ordinary |
---|
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2013 | Application to strike the company off the register (3 pages) |
21 March 2013 | Application to strike the company off the register (3 pages) |
18 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
18 March 2013 | Termination of appointment of Nicholas Dyer as a director on 6 August 2012 (1 page) |
18 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
18 March 2013 | Termination of appointment of Nicholas Dyer as a director (1 page) |
14 February 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
14 February 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
2 November 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
12 September 2012 | Director's details changed for Mr Nicholas Dyer on 1 February 2010 (2 pages) |
12 September 2012 | Annual return made up to 20 February 2010 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 20 February 2010 with a full list of shareholders (3 pages) |
12 September 2012 | Director's details changed for Mr Nicholas Dyer on 1 February 2010 (2 pages) |
12 September 2012 | Director's details changed for Mr Michael Daniel Cunningham on 1 February 2010 (2 pages) |
12 September 2012 | Director's details changed for Mr Michael Daniel Cunningham on 1 February 2010 (2 pages) |
12 September 2012 | Director's details changed for Mr Michael Daniel Cunningham on 1 February 2010 (2 pages) |
12 September 2012 | Director's details changed for Mr Nicholas Dyer on 1 February 2010 (2 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 March 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 January 2012 | Registered office address changed from 40 Lavender Hill London SW11 5RL on 24 January 2012 (2 pages) |
24 January 2012 | Registered office address changed from 40 Lavender Hill London SW11 5RL on 24 January 2012 (2 pages) |
19 November 2011 | Compulsory strike-off action has been suspended (1 page) |
19 November 2011 | Compulsory strike-off action has been suspended (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2011 | Compulsory strike-off action has been suspended (1 page) |
9 March 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2010 | Full accounts made up to 28 February 2010 (13 pages) |
23 June 2010 | Full accounts made up to 28 February 2010 (13 pages) |
4 June 2010 | Registered office address changed from 8 - 10 Hallam Street London W1W 6JE on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from 8 - 10 Hallam Street London W1W 6JE on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from 8 - 10 Hallam Street London W1W 6JE on 4 June 2010 (2 pages) |
20 February 2009 | Incorporation (16 pages) |
20 February 2009 | Incorporation (16 pages) |