Frimley
Camberley
GU16 8LH
Director Name | Mr John Richard Taylor |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Hawkswood Avenue Frimley Camberley GU16 8LH |
Director Name | Mr Luke Hickmore |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 June 2018) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 16 Hermitage Gardens Hermitage Gardens Edinburgh EH10 6BA Scotland |
Director Name | Rebecca Jane Taylor |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Linden Road Hampton Middlesex TW12 2JQ |
Registered Address | Bridge House 11 Creek Road East Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10 at £1 | Rebecca Jane Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,320 |
Cash | £15,307 |
Current Liabilities | £22,367 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2018 | Voluntary strike-off action has been suspended (1 page) |
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2017 | Application to strike the company off the register (3 pages) |
16 October 2017 | Application to strike the company off the register (3 pages) |
10 July 2017 | Secretary's details changed for John Richard Taylor on 7 July 2017 (1 page) |
10 July 2017 | Secretary's details changed for John Richard Taylor on 7 July 2017 (1 page) |
7 July 2017 | Change of details for Mr John Richard Taylor as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Director's details changed for Mr John Richard Taylor on 7 July 2017 (2 pages) |
7 July 2017 | Registered office address changed from 89 Linden Road Hampton Middlesex TW12 2JQ to Bridge House 11 Creek Road East Molesey Surrey KT8 9BE on 7 July 2017 (1 page) |
7 July 2017 | Change of details for Mr John Richard Taylor as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Director's details changed for Mr John Richard Taylor on 7 July 2017 (2 pages) |
7 July 2017 | Registered office address changed from 89 Linden Road Hampton Middlesex TW12 2JQ to Bridge House 11 Creek Road East Molesey Surrey KT8 9BE on 7 July 2017 (1 page) |
19 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
19 April 2017 | Termination of appointment of Rebecca Jane Taylor as a director on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Rebecca Jane Taylor as a director on 19 April 2017 (1 page) |
19 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Appointment of Mr Luke Hickmore as a director on 12 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Luke Hickmore as a director on 12 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr John Richard Taylor as a director on 8 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr John Richard Taylor as a director on 8 August 2016 (2 pages) |
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
26 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
29 March 2010 | Incorporation
|
29 March 2010 | Incorporation
|