Victoria Road
Surbiton
Surrey
KT6 4JX
Director Name | Mr Richard Charles Hobday |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2009(same day as company formation) |
Role | Regeneration Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 136 Pegaxis House Victoria Road Surbiton Surrey KT6 4JX |
Secretary Name | Mrs Nicola Dawn Hobday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 136 Pegaxis House Victoria Road Surbiton Surrey KT6 4JX |
Registered Address | Suite 136 Pegaxis House Victoria Road Surbiton Surrey KT6 4JX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,575 |
Cash | £23,302 |
Current Liabilities | £40,311 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2018 | Confirmation statement made on 11 June 2018 with no updates (2 pages) |
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Nicola Dawn Hobday as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Richard Charles Hobday as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Richard Charles Hobday as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Nicola Dawn Hobday as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Richard Charles Hobday as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Nicola Dawn Hobday as a person with significant control on 6 April 2016 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 June 2016 | Secretary's details changed for Mrs Nicola Dawn Hobday on 31 May 2016 (1 page) |
11 June 2016 | Director's details changed for Mrs Nicola Dawn Hobday on 31 May 2016 (2 pages) |
11 June 2016 | Secretary's details changed for Mrs Nicola Dawn Hobday on 31 May 2016 (1 page) |
11 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Director's details changed for Mr Richard Charles Hobday on 31 May 2016 (2 pages) |
11 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Director's details changed for Mrs Nicola Dawn Hobday on 31 May 2016 (2 pages) |
11 June 2016 | Director's details changed for Mr Richard Charles Hobday on 31 May 2016 (2 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 November 2015 | Registered office address changed from 28 Couchmore Avenue Hinchley Wood Esher KT10 9AU to Suite 136 Pegaxis House Victoria Road Surbiton Surrey KT6 4JX on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 28 Couchmore Avenue Hinchley Wood Esher KT10 9AU to Suite 136 Pegaxis House Victoria Road Surbiton Surrey KT6 4JX on 11 November 2015 (1 page) |
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (7 pages) |
27 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
11 June 2009 | Incorporation (21 pages) |
11 June 2009 | Incorporation (21 pages) |