Tattenham Crescent
Epsom Downs
Surrey
KT18 5NR
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Williams & Co 8/10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ruhila Stanley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,193 |
Cash | £6,107 |
Current Liabilities | £2,435 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2014 | Application to strike the company off the register (3 pages) |
29 October 2014 | Application to strike the company off the register (3 pages) |
13 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
5 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 September 2012 | Current accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
26 September 2012 | Current accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
8 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
2 October 2009 | Director appointed ruhila stanley (2 pages) |
2 October 2009 | Director appointed ruhila stanley (2 pages) |
23 July 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
23 July 2009 | Appointment terminated director dunstana davies (1 page) |
23 July 2009 | Appointment terminated director dunstana davies (1 page) |
23 July 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
22 July 2009 | Incorporation (19 pages) |
22 July 2009 | Incorporation (19 pages) |