Ashtead
Surrey
KT21 2NL
Secretary Name | James Crosby Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2011(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 January 2016) |
Correspondence Address | Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Helen Pearce |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 October 2010) |
Role | Accountant |
Correspondence Address | 6 Norton Avenue Hereford Herefordshire HR2 6DN Wales |
Director Name | Adam Gareth Dodd |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Hill Street Stourbridge West Midlands DY8 1AR |
Website | www.directfurnituregroup.com/ |
---|---|
Telephone | 0845 1280038 |
Telephone region | Unknown |
Registered Address | Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
50 at £1 | Mr Adam Gareth Dodd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,104 |
Cash | £3,402 |
Current Liabilities | £525 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2015 | Application to strike the company off the register (3 pages) |
2 November 2015 | Application to strike the company off the register (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 July 2015 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
8 July 2015 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
4 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
11 June 2014 | Termination of appointment of Adam Dodd as a director (1 page) |
11 June 2014 | Appointment of Mr Jakob Reilly as a director (2 pages) |
11 June 2014 | Appointment of Mr Jakob Reilly as a director (2 pages) |
11 June 2014 | Termination of appointment of Adam Dodd as a director (1 page) |
22 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
1 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
19 March 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
16 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Director's details changed for Adam Gareth Dodd on 13 September 2011 (2 pages) |
16 November 2011 | Director's details changed for Adam Gareth Dodd on 13 September 2011 (2 pages) |
10 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
10 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
6 June 2011 | Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 6 June 2011 (2 pages) |
6 June 2011 | Appointment of James Crosby Secretarial Services Limited as a secretary (3 pages) |
6 June 2011 | Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 6 June 2011 (2 pages) |
6 June 2011 | Appointment of James Crosby Secretarial Services Limited as a secretary (3 pages) |
6 June 2011 | Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 6 June 2011 (2 pages) |
18 March 2011 | Registered office address changed from Ember House 35-37 35-37 Creek Road East Molesey Surrey KT8 9BE on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from Ember House 35-37 35-37 Creek Road East Molesey Surrey KT8 9BE on 18 March 2011 (1 page) |
22 February 2011 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 22 February 2011 (2 pages) |
22 February 2011 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 22 February 2011 (2 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2011 | Annual return made up to 13 September 2010 with a full list of shareholders (14 pages) |
4 February 2011 | Annual return made up to 13 September 2010 with a full list of shareholders (14 pages) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 9 November 2010 (1 page) |
3 November 2010 | Current accounting period extended from 30 September 2011 to 31 October 2011 (3 pages) |
3 November 2010 | Termination of appointment of Helen Pearce as a director (2 pages) |
3 November 2010 | Termination of appointment of Helen Pearce as a director (2 pages) |
3 November 2010 | Current accounting period extended from 30 September 2011 to 31 October 2011 (3 pages) |
14 September 2010 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 14 September 2010 (1 page) |
17 October 2009 | Statement of capital following an allotment of shares on 14 September 2009
|
17 October 2009 | Appointment of Helen Pearce as a director (2 pages) |
17 October 2009 | Appointment of Adam Gareth Dodd as a director (2 pages) |
17 October 2009 | Statement of capital following an allotment of shares on 14 September 2009
|
17 October 2009 | Appointment of Helen Pearce as a director (2 pages) |
17 October 2009 | Appointment of Adam Gareth Dodd as a director (2 pages) |
14 September 2009 | Appointment terminated director peter valaitis (1 page) |
14 September 2009 | Appointment terminated director peter valaitis (1 page) |
13 September 2009 | Incorporation (13 pages) |
13 September 2009 | Incorporation (13 pages) |