Surbiton
Surrey
KT6 7AG
Website | www.andskate.co.uk/ |
---|---|
Telephone | 07 436261646 |
Telephone region | Mobile |
Registered Address | 276 Ewell Road Surbiton Surrey KT6 7AG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
1000 at £1 | James William Colledge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£86,443 |
Cash | £240 |
Current Liabilities | £106,582 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 May 2015 | Registered office address changed from 12 Johnson Road Bromley BR2 9SN England to 276 Ewell Road Surbiton Surrey KT6 7AG on 5 May 2015 (1 page) |
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Registered office address changed from 12 Johnson Road Bromley BR2 9SN England to 276 Ewell Road Surbiton Surrey KT6 7AG on 5 May 2015 (1 page) |
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Registered office address changed from 12 Johnson Road Bromley BR2 9SN England to 276 Ewell Road Surbiton Surrey KT6 7AG on 5 May 2015 (1 page) |
30 March 2015 | Registered office address changed from 35 Snow Hill Wolverhampton WV2 4AG to 12 Johnson Road Bromley BR2 9SN on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 35 Snow Hill Wolverhampton WV2 4AG to 12 Johnson Road Bromley BR2 9SN on 30 March 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Registered office address changed from Level One the Old Malthouse Clarence Street Bath BA1 5NS United Kingdom on 30 January 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Registered office address changed from Level One the Old Malthouse Clarence Street Bath BA1 5NS United Kingdom on 30 January 2014 (1 page) |
8 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 October 2012 | Director's details changed for Mr James William Colledge on 18 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr James William Colledge on 18 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr James William Colledge on 18 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr James William Colledge on 18 October 2012 (2 pages) |
12 September 2012 | Registered office address changed from 39 Ennismore Avenue London W4 1SE United Kingdom on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from 39 Ennismore Avenue London W4 1SE United Kingdom on 12 September 2012 (1 page) |
23 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 September 2011 | Registered office address changed from 46 Marshall Square Southampton SO15 2PB United Kingdom on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from 46 Marshall Square Southampton SO15 2PB United Kingdom on 29 September 2011 (1 page) |
11 April 2011 | Registered office address changed from 7 John Street Southampton SO14 3DR England on 11 April 2011 (1 page) |
11 April 2011 | Director's details changed for Mr James William Colledge on 1 April 2011 (2 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Registered office address changed from 7 John Street Southampton SO14 3DR England on 11 April 2011 (1 page) |
11 April 2011 | Director's details changed for Mr James William Colledge on 1 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr James William Colledge on 1 April 2011 (2 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
6 April 2010 | Incorporation
|
6 April 2010 | Incorporation
|