60 Ballards Green
Burgh Heath
Surrey
KT20 6DA
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | Georgia Stewart |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 48 Walton Street Walton On The Hill Surrey KT20 7RT |
Secretary Name | Mayfair Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Website | www.thefoxandhoundswalton.com |
---|---|
Telephone | 01937 842192 |
Telephone region | Wetherby |
Registered Address | Fox & Hounds (Walton) Ltd Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
1 at £1 | Georgia Stewart 50.00% Ordinary |
---|---|
1 at £1 | Jane Elizabeth Pascoe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,458 |
Cash | £9,595 |
Current Liabilities | £44,097 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2014 | Compulsory strike-off action has been suspended (1 page) |
29 October 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | Compulsory strike-off action has been suspended (1 page) |
11 October 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | Termination of appointment of Mayfair Company Services Limited as a secretary (1 page) |
30 July 2013 | Termination of appointment of Mayfair Company Services Limited as a secretary (1 page) |
22 April 2013 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH Uk on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH Uk on 22 April 2013 (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
31 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 January 2012 | Termination of appointment of Georgia Stewart as a director (1 page) |
5 January 2012 | Termination of appointment of Georgia Stewart as a director (1 page) |
12 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Jane Elizabeth Pascoe on 21 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Georgia Stewart on 21 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Georgia Stewart on 21 April 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Mayfair Company Services Limited on 21 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Jane Elizabeth Pascoe on 21 April 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Mayfair Company Services Limited on 21 April 2010 (2 pages) |
11 May 2009 | Director appointed jane pascoe (2 pages) |
11 May 2009 | Director appointed georgia stewart (2 pages) |
11 May 2009 | Ad 21/04/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
11 May 2009 | Director appointed jane pascoe (2 pages) |
11 May 2009 | Secretary appointed mayfair company services LIMITED (1 page) |
11 May 2009 | Director appointed georgia stewart (2 pages) |
11 May 2009 | Secretary appointed mayfair company services LIMITED (1 page) |
11 May 2009 | Ad 21/04/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
22 April 2009 | Appointment terminated director laurence adams (1 page) |
22 April 2009 | Appointment terminated director laurence adams (1 page) |
21 April 2009 | Incorporation (14 pages) |
21 April 2009 | Incorporation (14 pages) |