Esher
Surrey
KT10 9PN
Secretary Name | Mr Robin Paul Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr Thomas Alexander Atherton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2013(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 August 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr Garfield Mark Taylor |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Registered Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | Application to strike the company off the register (3 pages) |
17 May 2016 | Application to strike the company off the register (3 pages) |
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 April 2015 | Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages) |
19 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
19 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
15 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders (4 pages) |
24 October 2013 | Total exemption full accounts made up to 31 March 2013 (2 pages) |
24 October 2013 | Total exemption full accounts made up to 31 March 2013 (2 pages) |
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
2 July 2013 | Company name changed farmsmart LIMITED\certificate issued on 02/07/13
|
2 July 2013 | Company name changed farmsmart LIMITED\certificate issued on 02/07/13
|
27 June 2013 | Resolutions
|
27 June 2013 | Change of name notice (2 pages) |
27 June 2013 | Change of name notice (2 pages) |
27 June 2013 | Resolutions
|
26 June 2013 | Appointment of Mr Thomas Alexander Atherton as a director (2 pages) |
26 June 2013 | Appointment of Mr Thomas Alexander Atherton as a director (2 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (2 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (2 pages) |
11 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Termination of appointment of Garfield Taylor as a director (1 page) |
24 January 2012 | Termination of appointment of Garfield Taylor as a director (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
12 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Total exemption full accounts made up to 30 September 2010 (2 pages) |
16 December 2010 | Total exemption full accounts made up to 30 September 2010 (2 pages) |
3 November 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
3 November 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
6 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Director's details changed for Robin Paul Miller on 10 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Robin Paul Miller on 10 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Robin Paul Miller on 10 September 2010 (1 page) |
6 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Secretary's details changed for Robin Paul Miller on 10 September 2010 (1 page) |
6 October 2010 | Director's details changed for Garfield Mark Taylor on 10 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Garfield Mark Taylor on 10 September 2010 (2 pages) |
11 September 2009 | Incorporation (26 pages) |
11 September 2009 | Incorporation (26 pages) |