Lower Kingswood
Tadworth
Surrey
KT20 6RE
Director Name | Dr Reginald Patrick Gin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2009(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 52 Chipstead Lane Lower Kingswood Surrey KT20 6RE |
Secretary Name | Melanie Gin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Chipstead Lane Lower Kingswood Surrey KT20 6RE |
Registered Address | 52 Chipstead Lane Lower Kingswood Tadworth Surrey KT20 6RE |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
50 at £1 | Malcolm Gin 50.00% Ordinary |
---|---|
50 at £1 | Reginauld Gin 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £29,173 |
Cash | £5,352 |
Current Liabilities | £1,179 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
29 March 2010 | Delivered on: 16 April 2010 Satisfied on: 1 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H flat 4, 31-33 milton road london t/no SGL416441; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Fully Satisfied |
---|
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2019 | Application to strike the company off the register (4 pages) |
3 December 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
18 September 2018 | Director's details changed for Doctor Reginald Patrick Gin on 31 August 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
18 September 2018 | Change of details for Mr Malcolm Trevor Gin as a person with significant control on 31 August 2018 (2 pages) |
18 September 2018 | Notification of Reginald Gin as a person with significant control on 6 April 2016 (2 pages) |
16 March 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
25 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
4 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
2 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
18 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
22 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Doctor Reginald Patrick G Gin on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Doctor Reginald Patrick G Gin on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Doctor Reginald Patrick G Gin on 1 October 2009 (2 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 December 2009 | Company name changed malreg development LIMITED\certificate issued on 02/12/09
|
2 December 2009 | Change of name notice (2 pages) |
2 December 2009 | Change of name notice (2 pages) |
2 December 2009 | Company name changed malreg development LIMITED\certificate issued on 02/12/09
|
9 October 2009 | Appointment of Melanie Gin as a secretary (2 pages) |
9 October 2009 | Appointment of Melanie Gin as a secretary (2 pages) |
9 October 2009 | Appointment of Doctor Reginald Patrick G Gin as a director (2 pages) |
9 October 2009 | Statement of capital following an allotment of shares on 17 September 2009
|
9 October 2009 | Appointment of Doctor Reginald Patrick G Gin as a director (2 pages) |
9 October 2009 | Statement of capital following an allotment of shares on 17 September 2009
|
17 September 2009 | Incorporation (9 pages) |
17 September 2009 | Incorporation (9 pages) |