Esher
Surrey
KT10 9AD
Director Name | Mr Julian Mark Anthony Griffiths |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Mr James Anthony Wetherall |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Mr Kevin Leslie Jones |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | 14 Britannia Place Bath Street St. Helier Jersey JE2 4SU |
Director Name | Mr Oliver Pemberton Giles Parker |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 14 Britannia Place Bath Street St. Helier Jersey JE2 4SU |
Secretary Name | PTL Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Correspondence Address | PO Box 544 14 Britannia Place Bath Street St Helier Jersey JE4 9XJ |
Registered Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Nickolas Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,814 |
Cash | £297 |
Current Liabilities | £132,191 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Termination of appointment of Kevin Leslie Jones as a director on 10 November 2017 (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | Termination of appointment of Kevin Leslie Jones as a director on 10 November 2017 (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2017 | Termination of appointment of Ptl Services Limited as a secretary on 10 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Oliver Pemberton Giles Parker as a director on 10 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Oliver Pemberton Giles Parker as a director on 10 November 2017 (1 page) |
27 November 2017 | Termination of appointment of James Anthony Wetherall as a director on 10 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Ptl Services Limited as a secretary on 10 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Julian Mark Anthony Griffiths as a director on 10 November 2017 (1 page) |
27 November 2017 | Termination of appointment of James Anthony Wetherall as a director on 10 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Julian Mark Anthony Griffiths as a director on 10 November 2017 (1 page) |
21 November 2017 | Application to strike the company off the register (3 pages) |
21 November 2017 | Application to strike the company off the register (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
25 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 January 2017 | Director's details changed for James Anthony Wetherall on 15 May 2015 (2 pages) |
18 January 2017 | Director's details changed for James Anthony Wetherall on 15 May 2015 (2 pages) |
28 October 2016 | Total exemption full accounts made up to 31 December 2015 (18 pages) |
28 October 2016 | Total exemption full accounts made up to 31 December 2015 (18 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
28 June 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
28 June 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 June 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
4 June 2015 | Appointment of Mr Kevin Leslie Jones as a director on 11 May 2015 (2 pages) |
4 June 2015 | Appointment of Mr Oliver Pemberton Giles Parker as a director on 11 May 2015 (2 pages) |
4 June 2015 | Appointment of Mr Oliver Pemberton Giles Parker as a director on 11 May 2015 (2 pages) |
4 June 2015 | Appointment of Mr Kevin Leslie Jones as a director on 11 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Linda Kathleen Blampied as a director on 2 March 2015 (1 page) |
15 May 2015 | Termination of appointment of Linda Kathleen Blampied as a director on 2 March 2015 (1 page) |
15 May 2015 | Termination of appointment of Linda Kathleen Blampied as a director on 2 March 2015 (1 page) |
15 May 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 15 May 2015 (1 page) |
25 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
31 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
13 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
29 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
11 April 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
11 March 2011 | Director's details changed for Mr Julian Mark Anthony Griffiths on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for James Anthony Wetherall on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for James Anthony Wetherall on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for James Anthony Wetherall on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Mr Julian Mark Anthony Griffiths on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Mr Julian Mark Anthony Griffiths on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for James Anthony Wetherall on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Mr Julian Mark Anthony Griffiths on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Mr Julian Mark Anthony Griffiths on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Mr Julian Mark Anthony Griffiths on 11 March 2011 (2 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Secretary's details changed for Ptl Services Limited on 14 July 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Ptl Services Limited on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Linda Kathleen Blampied on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Linda Kathleen Blampied on 14 July 2010 (2 pages) |
10 February 2010 | Current accounting period extended from 31 July 2010 to 30 September 2010 (3 pages) |
10 February 2010 | Current accounting period extended from 31 July 2010 to 30 September 2010 (3 pages) |
14 July 2009 | Incorporation (21 pages) |
14 July 2009 | Incorporation (21 pages) |