Egham
Surrey
TW20 9HY
Director Name | Mr Michael John Scott |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2013(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Chesham Road Ashley Green Buckinghamshire HP5 3PW |
Director Name | Mr Paul Francis Bickford |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lanark Mansions 14 Lanark Road London W9 1DB |
Secretary Name | Mr Paul Francis Bickford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lanark Mansions 14 Lanark Road London W9 1DB |
Registered Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Barry Patrick Skinner 66.67% Ordinary |
---|---|
1 at £1 | Michael John Scott 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,116 |
Gross Profit | -£1,705 |
Net Worth | -£9,419 |
Cash | £1,107 |
Current Liabilities | £10,859 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2014 | Application to strike the company off the register (3 pages) |
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
25 June 2013 | Appointment of Mr Michael John Scott as a director (2 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
25 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
10 April 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
24 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Director's details changed for Mr Barry Patrick Skinner on 1 September 2012 (2 pages) |
21 September 2012 | Registered office address changed from 1 Coombe House Devey Close Kingston upon Thames KT2 7DT United Kingdom on 21 September 2012 (1 page) |
21 September 2012 | Director's details changed for Mr Barry Patrick Skinner on 1 September 2012 (2 pages) |
30 March 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
10 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Termination of appointment of Paul Bickford as a director (1 page) |
10 September 2010 | Director's details changed for Mr Barry Patrick Skinner on 10 September 2010 (2 pages) |
10 September 2010 | Termination of appointment of Paul Bickford as a secretary (1 page) |
16 February 2010 | Company name changed change plus LIMITED\certificate issued on 16/02/10
|
6 February 2010 | Resolutions
|
6 February 2010 | Change of name notice (2 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 20 lanark mansions 14 lanark road london W9 1DB united kingdom (1 page) |
10 September 2009 | Incorporation (14 pages) |