Epsom
Surrey
KT17 1HH
Director Name | Aleks Perpalaj |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2015(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 East Street Epsom KT17 1HH |
Director Name | Mr Lee John Nicol |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fillies 4 East Street Epsom Surrey KT17 1HH |
Director Name | Mr David Otarashvili |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Park Terrace East Horsham West Sussex RH13 5DJ |
Director Name | Mr Damon Wellman |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fillies 4 East Street Epsom Surrey KT17 1HH |
Website | stir-epsom.co.uk |
---|
Registered Address | Stir 4 East Street Epsom Surrey KT17 1HH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
34 at £1 | Damon Wellman 34.00% Ordinary |
---|---|
33 at £1 | David Otarashvili 33.00% Ordinary |
33 at £1 | Lee John Nicol 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,861 |
Cash | £3,175 |
Current Liabilities | £3,814 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
28 February 2019 | Application to strike the company off the register (3 pages) |
21 August 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
15 September 2017 | Change of details for Mr Syl Rexhepi as a person with significant control on 14 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Syl Rexhepi on 14 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Syl Rexhepi on 14 September 2017 (2 pages) |
15 September 2017 | Change of details for Mr Syl Rexhepi as a person with significant control on 14 September 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Lutfi Ahmati on 7 March 2017 (2 pages) |
1 August 2017 | Change of details for Mr Lutfi Ahmati as a person with significant control on 7 March 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Lutfi Ahmati on 7 March 2017 (2 pages) |
1 August 2017 | Change of details for Mr Lutfi Ahmati as a person with significant control on 7 March 2017 (2 pages) |
31 July 2017 | Notification of Syl Rexhepi as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
31 July 2017 | Notification of Lutfi Ahmati as a person with significant control on 1 July 2016 (2 pages) |
31 July 2017 | Notification of Lutfi Ahmati as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
31 July 2017 | Notification of Syl Rexhepi as a person with significant control on 1 July 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
22 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
5 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders (4 pages) |
5 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders (4 pages) |
5 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders (4 pages) |
26 September 2015 | Appointment of Mr Lutfi Ahmati as a director on 3 September 2015 (2 pages) |
26 September 2015 | Appointment of Mr Lutfi Ahmati as a director on 3 September 2015 (2 pages) |
26 September 2015 | Appointment of Mr Lutfi Ahmati as a director on 3 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of David Otarashvili as a director on 3 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Damon Wellman as a director on 3 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of David Otarashvili as a director on 3 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Lee John Nicol as a director on 3 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Lee John Nicol as a director on 3 September 2015 (2 pages) |
18 September 2015 | Appointment of Syl Rexhepi as a director on 3 September 2015 (3 pages) |
18 September 2015 | Appointment of Syl Rexhepi as a director on 3 September 2015 (3 pages) |
18 September 2015 | Termination of appointment of Lee John Nicol as a director on 3 September 2015 (2 pages) |
18 September 2015 | Appointment of Syl Rexhepi as a director on 3 September 2015 (3 pages) |
18 September 2015 | Termination of appointment of Damon Wellman as a director on 3 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of David Otarashvili as a director on 3 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Damon Wellman as a director on 3 September 2015 (2 pages) |
26 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
21 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
17 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
30 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 July 2012 | Director's details changed for Mr Lee John Nicol on 25 June 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Lee John Nicol on 25 June 2012 (2 pages) |
20 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
15 April 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
15 April 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
29 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
25 June 2009 | Incorporation (14 pages) |
25 June 2009 | Incorporation (14 pages) |