Walton On Thames
Surrey
KT12 3DB
Director Name | Ian Michael Towning |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2009(same day as company formation) |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | 5 Crofton Avenue Walton On Thames Surrey KT12 3DB |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 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 | 13 August 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | bourbonhanby.com |
---|---|
Email address | [email protected] |
Telephone | 0808 1735814 |
Telephone region | Freephone |
Registered Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £0.01 | Ian Michael Towning 50.00% Ordinary |
---|---|
50 at £0.01 | Leslie Edward Barrett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,384 |
Cash | £1,363 |
Current Liabilities | £16,488 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2022 | Application to strike the company off the register (3 pages) |
17 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 31 August 2021 (4 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 31 August 2020 (4 pages) |
20 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
7 May 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
31 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
31 August 2018 | Change of details for Mr Leslie Edward Barrett as a person with significant control on 31 August 2018 (2 pages) |
31 August 2018 | Change of details for Mr Ian Michael Towning as a person with significant control on 31 August 2018 (2 pages) |
9 March 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
14 August 2017 | Notification of Ian Michael Towning as a person with significant control on 1 July 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 August 2017 | Director's details changed for Mr Leslie Edward Barrett on 1 July 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 August 2017 | Notification of Ian Michael Towning as a person with significant control on 1 July 2016 (2 pages) |
14 August 2017 | Director's details changed for Mr Leslie Edward Barrett on 1 July 2017 (2 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
23 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
16 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
24 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
26 August 2010 | Director's details changed for Leslie Edward Barrett on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Ian Michael Towning on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Leslie Edward Barrett on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Ian Michael Towning on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Ian Michael Towning on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Leslie Edward Barrett on 1 October 2009 (2 pages) |
18 August 2009 | Director appointed ian michael towning (2 pages) |
18 August 2009 | Ad 13/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 August 2009 | Director appointed leslie edward barrett (2 pages) |
18 August 2009 | Director appointed leslie edward barrett (2 pages) |
18 August 2009 | Ad 13/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 August 2009 | Director appointed ian michael towning (2 pages) |
17 August 2009 | Appointment terminated director graham cowan (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
17 August 2009 | Appointment terminated director graham cowan (1 page) |
17 August 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
17 August 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
13 August 2009 | Incorporation (14 pages) |
13 August 2009 | Incorporation (14 pages) |