Epsom
Surrey
KT18 5AD
Director Name | Mr Philip Patrick Cater |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House Southwick Square Southwick Brighton East Sussex BN42 4FN |
Director Name | Mr Derek Arthur George Bird |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 February 2012) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | Bank House Southwick Square Southwick Brighton East Sussex BN42 4FN |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | John Francis Bird 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,659 |
Cash | £2,807 |
Current Liabilities | £120,339 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2014 | Final Gazette dissolved following liquidation (1 page) |
14 August 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
14 August 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
14 June 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (12 pages) |
14 June 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (12 pages) |
14 June 2013 | Liquidators statement of receipts and payments to 28 March 2013 (12 pages) |
5 April 2012 | Statement of affairs with form 4.19 (5 pages) |
5 April 2012 | Appointment of a voluntary liquidator (1 page) |
5 April 2012 | Statement of affairs with form 4.19 (5 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Appointment of a voluntary liquidator (1 page) |
5 April 2012 | Resolutions
|
26 March 2012 | Registered office address changed from Bank House Southwick Square Southwick Brighton East Sussex BN42 4FN England on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from Bank House Southwick Square Southwick Brighton East Sussex BN42 4FN England on 26 March 2012 (1 page) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
1 February 2012 | Termination of appointment of Derek Bird as a director (1 page) |
1 February 2012 | Termination of appointment of Derek Bird as a director (1 page) |
12 January 2012 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
12 January 2012 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
23 August 2011 | Appointment of Mr Derek Arthur George Bird as a director (2 pages) |
23 August 2011 | Appointment of Mr Derek Arthur George Bird as a director (2 pages) |
26 May 2011 | Termination of appointment of Philip Cater as a director (1 page) |
26 May 2011 | Termination of appointment of Philip Cater as a director (1 page) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Director's details changed for Mr John Francis Bird on 1 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr John Francis Bird on 1 January 2011 (2 pages) |
1 February 2011 | Registered office address changed from Bank House Southwick Square Southwick Westsussex BN42 4FN on 1 February 2011 (1 page) |
1 February 2011 | Director's details changed for Mr John Francis Bird on 1 January 2011 (2 pages) |
1 February 2011 | Registered office address changed from Bank House Southwick Square Southwick Westsussex BN42 4FN on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Bank House Southwick Square Southwick Westsussex BN42 4FN on 1 February 2011 (1 page) |
29 April 2010 | Registered office address changed from C/O John Bird Flat 7, York House Brighton Road Lower Kingswood Tadworth Surrey KT20 6SU United Kingdom on 29 April 2010 (2 pages) |
29 April 2010 | Appointment of Philip Patrick Cater as a director (3 pages) |
29 April 2010 | Registered office address changed from C/O John Bird Flat 7, York House Brighton Road Lower Kingswood Tadworth Surrey KT20 6SU United Kingdom on 29 April 2010 (2 pages) |
29 April 2010 | Appointment of Philip Patrick Cater as a director (3 pages) |
1 February 2010 | Incorporation (22 pages) |
1 February 2010 | Incorporation (22 pages) |