Weybridge
Surrey
KT13 8YB
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Mr Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Registered Address | Small Pines Hamm Court Weybridge Surrey KT13 8YB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
1 at £1 | Tina Maree Kilmister 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2019 | Application to strike the company off the register (1 page) |
3 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 July 2013 | Director's details changed for Miss Tina Maree Kilmister on 26 November 2012 (2 pages) |
2 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Director's details changed for Miss Tina Maree Kilmister on 26 November 2012 (2 pages) |
2 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 27 November 2012 (1 page) |
19 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Director's details changed for Miss Tina Maree Kilmister on 22 May 2012 (2 pages) |
18 June 2012 | Director's details changed for Miss Tina Maree Kilmister on 22 May 2012 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 February 2011 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
14 February 2011 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
24 June 2010 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 24 June 2010 (1 page) |
24 June 2010 | Director's details changed for Tina Maree Kilmister on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Tina Maree Kilmister on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Tina Maree Kilmister on 1 October 2009 (2 pages) |
24 June 2010 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 24 June 2010 (1 page) |
24 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 March 2010 (2 pages) |
2 June 2009 | Appointment terminated director bibi ally (1 page) |
2 June 2009 | Director appointed tina maree kilmister (1 page) |
2 June 2009 | Appointment terminated director bibi ally (1 page) |
2 June 2009 | Appointment terminated secretary martin henderson (1 page) |
2 June 2009 | Director appointed tina maree kilmister (1 page) |
2 June 2009 | Appointment terminated secretary martin henderson (1 page) |
22 May 2009 | Incorporation (22 pages) |
22 May 2009 | Incorporation (22 pages) |