Epsom
Surrey
KT18 5AD
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Kevin Shields 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-09-20
|
9 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 November 2013 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom on 14 November 2013 (1 page) |
12 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
29 June 2012 | Director's details changed for Mr Kevin Shields on 1 February 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr Kevin Shields on 1 February 2012 (2 pages) |
29 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Change of name notice (2 pages) |
31 December 2010 | Company name changed m b v management LIMITED\certificate issued on 31/12/10
|
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for Mr Kevin Shields on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Mr Kevin Shields on 1 October 2009 (2 pages) |
20 April 2010 | Registered office address changed from 10 Fitzroy Square London W1T 5HP United Kingdom on 20 April 2010 (1 page) |
7 August 2009 | Director appointed kevin shields (1 page) |
5 August 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
29 June 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
29 June 2009 | Appointment terminated director graham cowan (1 page) |
26 June 2009 | Incorporation (15 pages) |