Egham
Surrey
TW20 9HY
Secretary Name | Mr Sandeep Ramprakash Jolly |
---|---|
Status | Closed |
Appointed | 03 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
Website | www.jollytech.com/ |
---|---|
Email address | [email protected] |
Telephone | 0115 8532698 |
Telephone region | Nottingham |
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 |
1 at £1 | Riya Jolly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,411 |
Cash | £4,831 |
Current Liabilities | £14,851 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | Application to strike the company off the register (3 pages) |
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
8 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 October 2013 | Director's details changed for Mr Sandeep Ramprakash Jolly on 30 September 2013 (2 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Director's details changed for Mr Sandeep Ramprakash Jolly on 1 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Sandeep Ramprakash Jolly on 1 October 2012 (2 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Director's details changed for Mr Sandeep Ramprakash Jolly on 1 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Sandeep Ramprakash Jolly on 1 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Sandeep Ramprakash Jolly on 1 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Sandeep Ramprakash Jolly on 1 October 2011 (2 pages) |
31 October 2011 | Secretary's details changed for Mr Sandeep Ramprakash Jolly on 1 October 2011 (2 pages) |
31 October 2011 | Secretary's details changed for Mr Sandeep Ramprakash Jolly on 1 October 2011 (2 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 May 2011 | Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 4 May 2011 (1 page) |
15 November 2010 | Registered office address changed from 60 Juniper Court Hanworth Road Hounslow Middlesex TW3 3TL England on 15 November 2010 (1 page) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Incorporation (23 pages) |