Merstham
Redhill
RH1 3BZ
Secretary Name | Michael Thomas Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 19 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clavadel Rockshaw Road Merstham Redhill RH1 3BZ |
Director Name | Ms Hannah Jessica Davies |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Pipers Cottage Whistlers Court The Ridge Woldingham Caterham Surrey CR3 7AN |
Secretary Name | Carole Ann Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pipers Cottage Whistlers Court The Ridge Woldingham Surrey CR3 7AN |
Website | thebridalway.com |
---|---|
Email address | [email protected] |
Telephone | 01883 627119 |
Telephone region | Caterham |
Registered Address | C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£38,713 |
Current Liabilities | £38,039 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2018 | Voluntary strike-off action has been suspended (1 page) |
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2018 | Application to strike the company off the register (1 page) |
19 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
12 February 2018 | Registered office address changed from C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
20 March 2017 | Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 July 2016 | Secretary's details changed for Michael Thomas Davies on 15 June 2016 (1 page) |
9 July 2016 | Director's details changed for Carole Ann Davies on 15 June 2016 (2 pages) |
9 July 2016 | Secretary's details changed for Michael Thomas Davies on 15 June 2016 (1 page) |
9 July 2016 | Director's details changed for Carole Ann Davies on 15 June 2016 (2 pages) |
4 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 November 2015 | Termination of appointment of Hannah Jessica Davies as a director on 20 July 2015 (1 page) |
10 November 2015 | Termination of appointment of Hannah Jessica Davies as a director on 20 July 2015 (1 page) |
23 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Director's details changed for Mrs Hannah Jessica Smailes on 22 January 2013 (3 pages) |
12 March 2013 | Director's details changed for Mrs Hannah Jessica Smailes on 22 January 2013 (3 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
28 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mrs Hannah Jessica Smailes on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mrs Hannah Jessica Smailes on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Carole Ann Davies on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Michael Thomas Davies on 1 October 2009 (1 page) |
29 March 2010 | Director's details changed for Carole Ann Davies on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Michael Thomas Davies on 1 October 2009 (1 page) |
29 March 2010 | Secretary's details changed for Michael Thomas Davies on 1 October 2009 (1 page) |
29 March 2010 | Director's details changed for Mrs Hannah Jessica Smailes on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Carole Ann Davies on 1 October 2009 (2 pages) |
7 September 2009 | Appointment terminated secretary carole davies (1 page) |
7 September 2009 | Secretary appointed michael thomas davies (1 page) |
7 September 2009 | Secretary appointed michael thomas davies (1 page) |
7 September 2009 | Appointment terminated secretary carole davies (1 page) |
29 April 2009 | Ad 15/04/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
29 April 2009 | Director appointed carole ann davies (1 page) |
29 April 2009 | Ad 15/04/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
29 April 2009 | Director appointed carole ann davies (1 page) |
11 March 2009 | Incorporation (17 pages) |
11 March 2009 | Incorporation (17 pages) |