Epsom
Surrey
KT19 7LF
Secretary Name | Mrs Diane Elizabeth Icke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Willow Bank Road Alderton Tewkesbury Gloucestershire GL20 8NJ Wales |
Registered Address | 52 Ravensfield Gardens Epsom Surrey KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £14,665 |
Cash | £34,621 |
Current Liabilities | £25,803 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2020 | Return of final meeting in a members' voluntary winding up (8 pages) |
3 September 2019 | Registered office address changed from C/O Sanserv Limited Flat 6 82 Mount Nod Road Streatham London SW16 2LJ to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 3 September 2019 (2 pages) |
2 September 2019 | Declaration of solvency (5 pages) |
2 September 2019 | Resolutions
|
2 September 2019 | Appointment of a voluntary liquidator (3 pages) |
23 May 2019 | Director's details changed for Mr Nicholas Timothy Icke on 7 May 2019 (2 pages) |
23 May 2019 | Change of details for Mr Nicholas Timothy Icke as a person with significant control on 7 May 2019 (2 pages) |
23 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
14 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
27 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Secretary's details changed for Mrs Diane Elizabeth Icke on 15 December 2015 (1 page) |
29 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Secretary's details changed for Mrs Diane Elizabeth Icke on 15 December 2015 (1 page) |
29 March 2016 | Register inspection address has been changed from C/O Icke 12 Porter Road Evesham Worcestershire WR11 1YA England to C/O Icke 26 Willow Bank Road Alderton Tewkesbury Gloucestershire GL20 8NJ (1 page) |
29 March 2016 | Register inspection address has been changed from C/O Icke 12 Porter Road Evesham Worcestershire WR11 1YA England to C/O Icke 26 Willow Bank Road Alderton Tewkesbury Gloucestershire GL20 8NJ (1 page) |
29 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Register(s) moved to registered inspection location (1 page) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Register(s) moved to registered inspection location (1 page) |
23 March 2013 | Register inspection address has been changed (1 page) |
23 March 2013 | Register inspection address has been changed (1 page) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 September 2012 | Secretary's details changed for Mrs Diane Elizabeth Icke on 1 September 2012 (2 pages) |
14 September 2012 | Secretary's details changed for Mrs Diane Elizabeth Icke on 1 September 2012 (2 pages) |
14 September 2012 | Secretary's details changed for Mrs Diane Elizabeth Icke on 1 September 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Nicholas Timothy Icke on 18 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Director's details changed for Mr Nicholas Timothy Icke on 18 March 2012 (2 pages) |
27 March 2012 | Secretary's details changed for Mrs Diane Elizabeth Icke on 27 March 2012 (2 pages) |
27 March 2012 | Secretary's details changed for Mrs Diane Elizabeth Icke on 27 March 2012 (2 pages) |
25 November 2011 | Registered office address changed from 5 Holly Close Evesham Worcs WR11 1XU England on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from 5 Holly Close Evesham Worcs WR11 1XU England on 25 November 2011 (1 page) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
10 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Director's details changed for Mr Nicholas Timothy Icke on 24 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Secretary's details changed for Mrs Diane Elizabeth Icke on 2 October 2009 (1 page) |
29 March 2010 | Secretary's details changed for Mrs Diane Elizabeth Icke on 2 October 2009 (1 page) |
29 March 2010 | Director's details changed for Mr Nicholas Timothy Icke on 24 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Mrs Diane Elizabeth Icke on 2 October 2009 (1 page) |
26 March 2010 | Secretary's details changed for Mrs Diane Elizabeth Icke on 18 March 2009 (1 page) |
26 March 2010 | Director's details changed for Mr Nicholas Icke on 18 March 2009 (1 page) |
26 March 2010 | Director's details changed for Mr Nicholas Icke on 18 March 2009 (1 page) |
26 March 2010 | Secretary's details changed for Mrs Diane Elizabeth Icke on 18 March 2009 (1 page) |
18 March 2009 | Incorporation (11 pages) |
18 March 2009 | Incorporation (11 pages) |