Addlestone
Surrey
KT15 1UG
Director Name | Ms Alexis Jane Chapman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Burstock Road London SW15 2PW |
Secretary Name | Mr Philip Blazeby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Chapel Grove Addlestone Surrey KT15 1UG |
Director Name | Miss Heather Wignall |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Station Road Penge London SE20 7BE |
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,546 |
Cash | £33,300 |
Current Liabilities | £12,754 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2011 | Application to strike the company off the register (3 pages) |
7 December 2011 | Application to strike the company off the register (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 September 2011 | Previous accounting period shortened from 31 March 2012 to 30 June 2011 (1 page) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 September 2011 | Previous accounting period shortened from 31 March 2012 to 30 June 2011 (1 page) |
2 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 June 2011 | Termination of appointment of Heather Wignall as a director (1 page) |
30 June 2011 | Termination of appointment of Heather Wignall as a director (1 page) |
17 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders Statement of capital on 2011-04-17
|
17 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders Statement of capital on 2011-04-17
|
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Miss Heather Wignall on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Mr Philip Blazeby on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Mr Philip Blazeby on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Ms Alexis Jane Chapman on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Miss Heather Wignall on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Miss Heather Wignall on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Ms Alexis Jane Chapman on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Ms Alexis Jane Chapman on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Mr Philip Blazeby on 1 October 2009 (2 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from 40 chapel grove addlestone surrey KT15 1UG (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 40 chapel grove addlestone surrey KT15 1UG (1 page) |
26 March 2009 | Incorporation (36 pages) |
26 March 2009 | Incorporation (36 pages) |