Reigate
Surrey
RH2 9BL
Director Name | Mr Graham Charles Curtis |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2015(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 01 September 2023) |
Role | Stonemason |
Country of Residence | England |
Correspondence Address | Goodman House 13a West Street Reigate Surrey RH2 9BL |
Director Name | Mr Adam King |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Stone Mason |
Country of Residence | United Kingdom |
Correspondence Address | 173a Chipstead Valley Road Coulsdon Coulsdon Surrey CR5 3BQ |
Registered Address | 197 Kingston Road Epsom Surrey KT19 0AB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,087 |
Cash | £6,709 |
Current Liabilities | £31,887 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
1 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2023 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
11 May 2022 | Statement of affairs (9 pages) |
11 May 2022 | Resolutions
|
11 May 2022 | Appointment of a voluntary liquidator (3 pages) |
11 May 2022 | Registered office address changed from Goodman House 13a West Street Reigate Surrey RH2 9BL England to 197 Kingston Road Epsom Surrey KT19 0AB on 11 May 2022 (2 pages) |
30 July 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
15 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
17 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
15 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
30 April 2019 | Change of details for Mr Martin Robert King as a person with significant control on 30 April 2019 (2 pages) |
30 April 2019 | Director's details changed for Mr Martin Robert King on 30 April 2019 (2 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
30 April 2019 | Director's details changed for Mr Graham Charles Curtis on 30 April 2019 (2 pages) |
16 July 2018 | Confirmation statement made on 3 July 2018 with updates (5 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
10 July 2017 | Registered office address changed from Willow Grange the Street Betchworth Surrey RH3 7DJ to Goodman House 13a West Street Reigate Surrey RH2 9BL on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from Willow Grange the Street Betchworth Surrey RH3 7DJ to Goodman House 13a West Street Reigate Surrey RH2 9BL on 10 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 November 2015 | Appointment of Mr Graham Charles Curtis as a director on 15 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Graham Charles Curtis as a director on 15 November 2015 (2 pages) |
13 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
21 May 2014 | Appointment of Mr Martin Robert King as a director (2 pages) |
21 May 2014 | Appointment of Mr Martin Robert King as a director (2 pages) |
20 May 2014 | Termination of appointment of Adam King as a director (1 page) |
20 May 2014 | Termination of appointment of Adam King as a director (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
18 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
18 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
16 October 2010 | Director's details changed for Adam King on 3 July 2010 (2 pages) |
16 October 2010 | Director's details changed for Adam King on 3 July 2010 (2 pages) |
16 October 2010 | Director's details changed for Adam King on 3 July 2010 (2 pages) |
1 October 2010 | Registered office address changed from Unit 15, Nutley Dean Business Park Smalls Hill Road Norwood Hill Surrey RH6 0HR on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from Unit 15, Nutley Dean Business Park Smalls Hill Road Norwood Hill Surrey RH6 0HR on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from Unit 15, Nutley Dean Business Park Smalls Hill Road Norwood Hill Surrey RH6 0HR on 1 October 2010 (2 pages) |
3 July 2009 | Incorporation (13 pages) |
3 July 2009 | Incorporation (13 pages) |