Leatherhead
Surrey
KT22 7PL
Director Name | Diana Sylvia Croucher-Jones |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dorset House Kingston Road Leatherhead Surrey KT22 7PL |
Secretary Name | Quorum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Correspondence Address | 67 High Street Chobham Surrey GU24 8AF |
Registered Address | Dorset House Kingston Road Leatherhead Surrey KT22 7PL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | David Croucher-jones 50.00% Ordinary |
---|---|
50 at £1 | Diana Sylvia Croucher-jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£118,997 |
Current Liabilities | £110,663 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2014 | Compulsory strike-off action has been suspended (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
8 May 2013 | Director's details changed for David Croucher-Jones on 1 May 2013 (2 pages) |
8 May 2013 | Registered office address changed from 172a Kingston Road Ewell Epsom Surrey KT19 0SA England on 8 May 2013 (1 page) |
8 May 2013 | Director's details changed for Diana Sylvia Croucher-Jones on 1 May 2013 (2 pages) |
8 May 2013 | Registered office address changed from 172a Kingston Road Ewell Epsom Surrey KT19 0SA England on 8 May 2013 (1 page) |
8 May 2013 | Director's details changed for David Croucher-Jones on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Diana Sylvia Croucher-Jones on 1 May 2013 (2 pages) |
15 March 2013 | Termination of appointment of Quorum Secretaries Limited as a secretary (1 page) |
29 June 2012 | Registered office address changed from 67 High Street Chobham Surrey GU24 8AF on 29 June 2012 (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 April 2010 | Secretary's details changed for Quorum Secretaries Limited on 2 October 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Quorum Secretaries Limited on 2 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
29 April 2009 | Company name changed dcj managment LIMITED\certificate issued on 01/05/09 (2 pages) |
1 April 2009 | Incorporation (13 pages) |