Weybridge
Surrey
KT13 8DJ
Secretary Name | Jackie Barbara French |
---|---|
Status | Closed |
Appointed | 26 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 221 Leahurst Road London SE13 5LS |
Registered Address | 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
1 at £1 | John Lowndes French 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,380 |
Cash | £500 |
Current Liabilities | £58,281 |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
31 March 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (7 pages) |
31 March 2014 | Liquidators statement of receipts and payments to 27 February 2014 (7 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Statement of affairs with form 4.19 (5 pages) |
5 March 2013 | Appointment of a voluntary liquidator (1 page) |
25 February 2013 | Registered office address changed from 221 Leahurst Road London SE13 5LS England on 25 February 2013 (1 page) |
25 January 2013 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
30 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders Statement of capital on 2012-03-30
|
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 March 2011 | Secretary's details changed for Jackie Barbara French on 4 January 2011 (2 pages) |
24 March 2011 | Secretary's details changed for Jackie Barbara French on 4 January 2011 (2 pages) |
24 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for John French on 18 February 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Jackie Barbara French on 18 February 2010 (1 page) |
29 March 2010 | Registered office address changed from 18 Granville Park London SE13 7EA on 29 March 2010 (1 page) |
11 March 2009 | Memorandum and Articles of Association (14 pages) |
9 March 2009 | Company name changed granville plumbing & heating LTD\certificate issued on 09/03/09 (2 pages) |
26 February 2009 | Incorporation (18 pages) |