Surbiton
Surrey
KT6 5BQ
Director Name | Mr Tom Beecroft |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rannock House Geddington Road Corby NN18 8AA |
Director Name | Miss Prudence Beecroft |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(1 week, 3 days after company formation) |
Appointment Duration | 3 weeks (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 2 Mary Ann Gardens Deptford SE8 3DP |
Director Name | Mr Nicholas Jan De Hartog |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rannock House Geddington Road Corby Northamptonshire NN18 8AA |
Registered Address | 14 Ash Tree Close Surbiton Surrey KT6 5BQ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
1 at £1 | Tom Beecroft 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,808 |
Current Liabilities | £15,783 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2013 | Application to strike the company off the register (3 pages) |
24 July 2013 | Application to strike the company off the register (3 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (11 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (11 pages) |
5 April 2012 | Director's details changed for Mr Tom Beecroft on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 8 the Drive Hove BN3 3JT England on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 8 the Drive Hove BN3 3JT England on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 8 the Drive Hove BN3 3JT England on 5 April 2012 (1 page) |
5 April 2012 | Director's details changed for Mr Tom Beecroft on 5 April 2012 (2 pages) |
9 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Termination of appointment of Nicholas De Hartog as a director (1 page) |
5 July 2011 | Termination of appointment of Nicholas De Hartog as a director (1 page) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 February 2011 | Appointment of Mr Nicholas Jan De Hartog as a director (2 pages) |
28 February 2011 | Appointment of Mr Nicholas Jan De Hartog as a director (2 pages) |
8 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
16 April 2010 | Director's details changed for Mr Tom Beecroft on 16 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Tom Beecroft on 16 April 2010 (2 pages) |
30 December 2009 | Registered office address changed from Rannock House Geddington Road Corby NN18 8AA England on 30 December 2009 (1 page) |
30 December 2009 | Registered office address changed from Rannock House Geddington Road Corby NN18 8AA England on 30 December 2009 (1 page) |
17 November 2009 | Termination of appointment of Prudence Beecroft as a director (1 page) |
17 November 2009 | Termination of appointment of Prudence Beecroft as a director (1 page) |
5 November 2009 | Appointment of Mr Tom Beecroft as a director (2 pages) |
5 November 2009 | Appointment of Mr Tom Beecroft as a director (2 pages) |
26 October 2009 | Appointment of Miss Prudence Beecroft as a director (2 pages) |
26 October 2009 | Termination of appointment of Tom Beecroft as a director (1 page) |
26 October 2009 | Appointment of Miss Prudence Beecroft as a director (2 pages) |
26 October 2009 | Termination of appointment of Tom Beecroft as a director (1 page) |
16 October 2009 | Incorporation
|
16 October 2009 | Incorporation
|