Weybridge
Surrey
KT13 8BF
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | Marlborough House 2nd Floor, 68 High Street Weybridge KT13 8BL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
1 at £1 | David Stefeford 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
31 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2023 | Application to strike the company off the register (1 page) |
19 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2022 | Registered office address changed from Grd Flr Bridge House 11 Creek Road East Molesey KT8 9BE England to Marlborough House 2nd Floor, 68 High Street Weybridge KT13 8BL on 17 October 2022 (1 page) |
17 October 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
8 August 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
11 August 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
11 August 2021 | Confirmation statement made on 7 June 2021 with updates (5 pages) |
17 August 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
23 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
24 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
24 February 2020 | Registered office address changed from 33 Foley Road Claygate Esher Surrey KT10 0LU to Grd Flr Bridge House 11 Creek Road East Molesey KT8 9BE on 24 February 2020 (1 page) |
24 February 2020 | Notification of David William Stedeford as a person with significant control on 24 February 2020 (2 pages) |
10 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
25 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
28 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
28 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
28 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Director's details changed for David William Stedeford on 31 July 2013 (2 pages) |
31 July 2013 | Director's details changed for David William Stedeford on 31 July 2013 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Director's details changed for David William Stedeford on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for David William Stedeford on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for David William Stedeford on 3 October 2012 (2 pages) |
3 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
3 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 September 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Appointment of David William Stedeford as a director (2 pages) |
22 March 2010 | Appointment of David William Stedeford as a director (2 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Appointment terminated director barbara kahan (1 page) |
9 June 2009 | Appointment terminated director barbara kahan (1 page) |
7 June 2009 | Incorporation (12 pages) |
7 June 2009 | Incorporation (12 pages) |