Staines
Middlesex
TW18 4HA
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | 9 Bridge Street Walton-On-Thames KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Catherine Mcdonnell 50.00% Ordinary A |
---|---|
1 at £1 | Derek George Andrew Armstrong 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£78,773 |
Current Liabilities | £1,935 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 May 2009 | Delivered on: 28 May 2009 Persons entitled: Catherine Mcdonnell Classification: Debenture Secured details: All monies due or to become due from the company to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2017 | Application to strike the company off the register (3 pages) |
8 September 2017 | Application to strike the company off the register (3 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2017 | Registered office address changed from C/O the Accounts Company Unit 1 City Point 156 Chapel Street Salford Manchester M3 6BF to 9 Bridge Street Walton-on-Thames KT12 1AE on 11 May 2017 (1 page) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
11 May 2017 | Registered office address changed from C/O the Accounts Company Unit 1 City Point 156 Chapel Street Salford Manchester M3 6BF to 9 Bridge Street Walton-on-Thames KT12 1AE on 11 May 2017 (1 page) |
19 August 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
21 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
22 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 May 2012 | Registered office address changed from 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Registered office address changed from 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 1 May 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 November 2010 | Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
22 November 2010 | Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
14 June 2010 | Director's details changed for Derek George Andrew Armstrong on 30 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Derek George Andrew Armstrong on 30 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
29 May 2009 | Ad 27/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 May 2009 | Resolutions
|
29 May 2009 | Ad 27/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 May 2009 | Resolutions
|
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 May 2009 | Company name changed growfast LIMITED\certificate issued on 19/05/09 (2 pages) |
18 May 2009 | Company name changed growfast LIMITED\certificate issued on 19/05/09 (2 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 9 bridge street walton-on-thames surrey KT12 1AE united kingdom (1 page) |
12 May 2009 | Director appointed derek armstrong (3 pages) |
12 May 2009 | Director appointed derek armstrong (3 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 9 bridge street walton-on-thames surrey KT12 1AE united kingdom (1 page) |
11 May 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
11 May 2009 | Appointment terminated director graham cowan (1 page) |
11 May 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
11 May 2009 | Appointment terminated director graham cowan (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
30 April 2009 | Incorporation (16 pages) |
30 April 2009 | Incorporation (16 pages) |