Sandy
Bedfordshire
SG19 1NH
Secretary Name | Suzanne Louise Cater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Fleetlands The Fairway Weybridge Surrey KT13 0RZ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 8 Terminal House Station Approach Shepperton Middx TW17 8AS |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Built Up Area | Greater London |
1 at £1 | Mitch Collinson & Julie Collinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87 |
Cash | £4,589 |
Current Liabilities | £51,647 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2018 | Notification of Mitch Collinson as a person with significant control on 11 May 2016 (2 pages) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 September 2016 | Director's details changed for Mr Mitch Collinson on 24 March 2016 (2 pages) |
20 September 2016 | Director's details changed for Mr Mitch Collinson on 24 March 2016 (2 pages) |
23 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
18 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Registered office address changed from 6 Terminal House Station Approach Shepperton Middlesex TW17 8AS on 14 May 2012 (1 page) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Registered office address changed from 6 Terminal House Station Approach Shepperton Middlesex TW17 8AS on 14 May 2012 (1 page) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
20 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
19 May 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
29 July 2010 | Director's details changed for Mitch Collinson on 1 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Mitch Collinson on 1 May 2010 (2 pages) |
29 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Mitch Collinson on 1 May 2010 (2 pages) |
29 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
4 July 2009 | Secretary appointed suzanne cater (2 pages) |
4 July 2009 | Director appointed mitch collinson (2 pages) |
4 July 2009 | Director appointed mitch collinson (2 pages) |
4 July 2009 | Secretary appointed suzanne cater (2 pages) |
12 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
12 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
11 May 2009 | Incorporation (9 pages) |
11 May 2009 | Incorporation (9 pages) |