Coombe Park
Kingston Upon Thames
Surrey
KT2 7JD
Director Name | Mr Andrew Holder |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grianan Eyhurst Close Kingswood Tadworth Surrey KT20 6NR |
Director Name | Mr David Peter Mason |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ladywood Court Shortheath Road Farnham Surrey GU9 8RZ |
Director Name | Miss Barbara Rembowski |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ladywood Court Shortheath Road Farnham Surrey GU9 8RZ |
Secretary Name | Pb Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Correspondence Address | Unit 2 Castle Business Village 36 Station Road Hampton Middlesex TW12 2BX |
Registered Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Andrew Holder 25.00% Ordinary |
---|---|
25 at £1 | Barbara Rembowski 25.00% Ordinary |
25 at £1 | David Peter Mason 25.00% Ordinary |
25 at £1 | James Alan Mason 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,680 |
Cash | £2,207 |
Current Liabilities | £11,005 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 26 September |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2020 | Application to strike the company off the register (1 page) |
11 March 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
11 March 2020 | Withdrawal of a person with significant control statement on 11 March 2020 (2 pages) |
11 March 2020 | Notification of Detail Management Services Limited as a person with significant control on 1 April 2018 (2 pages) |
9 March 2020 | Previous accounting period extended from 27 March 2019 to 26 September 2019 (1 page) |
20 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
12 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
7 March 2019 | Termination of appointment of Barbara Rembowski as a director on 1 March 2019 (1 page) |
7 March 2019 | Termination of appointment of Andrew Holder as a director on 1 March 2019 (1 page) |
7 March 2019 | Termination of appointment of David Peter Mason as a director on 1 March 2019 (1 page) |
4 February 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
22 July 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Termination of appointment of Pb Company Secretary Limited as a secretary on 5 June 2015 (1 page) |
16 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Termination of appointment of Pb Company Secretary Limited as a secretary on 5 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Pb Company Secretary Limited as a secretary on 5 June 2015 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
16 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
8 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
24 June 2010 | Director's details changed for Mr Andrew Holder on 1 October 2009 (2 pages) |
24 June 2010 | Secretary's details changed for Pb Company Secretary Limited on 1 October 2009 (2 pages) |
24 June 2010 | Secretary's details changed for Pb Company Secretary Limited on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr David Peter Mason on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr Andrew Holder on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr David Peter Mason on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr James Alan Mason on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Miss Barbara Rembowski on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr James Alan Mason on 1 October 2009 (2 pages) |
24 June 2010 | Secretary's details changed for Pb Company Secretary Limited on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr David Peter Mason on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr Andrew Holder on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Miss Barbara Rembowski on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr James Alan Mason on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Miss Barbara Rembowski on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
4 June 2009 | Incorporation (15 pages) |
4 June 2009 | Incorporation (15 pages) |