Ashtead
Surrey
KT21 2NH
Secretary Name | Anthony Robert John Cartwright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2013 | Application to strike the company off the register (3 pages) |
20 February 2013 | Application to strike the company off the register (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 May 2012 | Director's details changed for Mr Jonathan James Paxton Greensted on 1 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Jonathan James Paxton Greensted on 1 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Jonathan James Paxton Greensted on 1 May 2012 (2 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-03-30
|
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-03-30
|
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
12 April 2010 | Appointment of Anthony Robert John Cartwright as a secretary (3 pages) |
12 April 2010 | Appointment of Mr Jonathan James Paxton Greensted as a director (3 pages) |
12 April 2010 | Appointment of Anthony Robert John Cartwright as a secretary (3 pages) |
12 April 2010 | Appointment of Mr Jonathan James Paxton Greensted as a director (3 pages) |
31 March 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 31 March 2010 (1 page) |
31 March 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
31 March 2010 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 31 March 2010 (1 page) |
31 March 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
29 March 2010 | Incorporation
|
29 March 2010 | Incorporation
|