Kingswood
Tadworth
Surrey
KT20 6HY
Director Name | Miss Angela Hager |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27 Millside Carshalton Surrey SM5 2BQ |
Director Name | Mr Christian Lane |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Millside Carshalton SM5 2BQ |
Secretary Name | Miss Angela Hager |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Millside Carshalton Surrey SM5 2BQ |
Director Name | Mr Andreas Oliver Lane |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2013(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 June 2013) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 8 Venture House The Parade, Beynon Road Carshalton Surrey SM5 3RL |
Secretary Name | Miss Angela Hager |
---|---|
Status | Resigned |
Appointed | 03 February 2013(3 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 8 Venture House The Parade, Beynon Road Carshalton Surrey SM5 3RL |
Director Name | Venturelane Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2012(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 July 2012) |
Correspondence Address | Venture House 8 The Parade Beynon Road Carshalton Surrey SM5 3RL |
Registered Address | Byways The Chase Kingswood Tadworth Surrey KT20 6HY |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
100 at £1 | Christian Lane 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2015 | Voluntary strike-off action has been suspended (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2015 | Registered office address changed from 8 Venture House the Parade, Beynon Road Carshalton Surrey SM5 3RL to Byways the Chase Kingswood Tadworth Surrey KT20 6HY on 20 February 2015 (1 page) |
11 February 2015 | Voluntary strike-off action has been suspended (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2014 | Voluntary strike-off action has been suspended (1 page) |
14 May 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 May 2014 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2014-05-14
|
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2014 | Termination of appointment of Angela Hager as a secretary (1 page) |
28 September 2013 | Voluntary strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2013 | Application to strike the company off the register (5 pages) |
9 August 2013 | Termination of appointment of Andreas Lane as a director (1 page) |
8 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 February 2013 | Company name changed christian lane LIMITED\certificate issued on 04/02/13
|
4 February 2013 | Appointment of Miss Angela Hager as a secretary (1 page) |
4 February 2013 | Appointment of Mr Andreas Oliver Lane as a director (2 pages) |
15 October 2012 | Register inspection address has been changed from 72 New Bond Street London W1S 1RR England (1 page) |
15 October 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
5 July 2012 | Termination of appointment of Venturelane Ltd as a director (1 page) |
29 June 2012 | Appointment of Mr Christian Lane as a director (2 pages) |
29 June 2012 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 29 June 2012 (1 page) |
24 May 2012 | Termination of appointment of Angela Hager as a secretary (1 page) |
24 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 February 2012 | Appointment of Venturelane Ltd as a director (2 pages) |
1 February 2012 | Company name changed venture lane group LIMITED\certificate issued on 01/02/12
|
31 January 2012 | Termination of appointment of Angela Hager as a director (1 page) |
9 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 November 2010 | Termination of appointment of Christian Lane as a director (1 page) |
28 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
28 August 2010 | Register inspection address has been changed (1 page) |
28 August 2010 | Director's details changed for Miss Angela Hager on 21 July 2010 (2 pages) |
23 July 2009 | Incorporation (20 pages) |