The Sands
Farnham
Surrey
GU10 1PX
Director Name | Jeremy Robin Dodd |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2017 | Final Gazette dissolved following liquidation (1 page) |
5 July 2017 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
5 July 2017 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
18 July 2016 | Termination of appointment of Jeremy Robin Dodd as a director on 10 October 2015 (2 pages) |
18 July 2016 | Termination of appointment of Jeremy Robin Dodd as a director on 10 October 2015 (2 pages) |
8 July 2016 | Registered office address changed from 2nd Floor Britannia House Britannia Road Finchley London N12 9RU England to Brentmead House Britannia Road London N12 9RU on 8 July 2016 (2 pages) |
8 July 2016 | Registered office address changed from 2nd Floor Britannia House Britannia Road Finchley London N12 9RU England to Brentmead House Britannia Road London N12 9RU on 8 July 2016 (2 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Appointment of a voluntary liquidator (1 page) |
6 July 2016 | Statement of affairs with form 4.19 (8 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Appointment of a voluntary liquidator (1 page) |
6 July 2016 | Statement of affairs with form 4.19 (8 pages) |
24 June 2016 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 2nd Floor Britannia House Britannia Road Finchley London N12 9RU on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 2nd Floor Britannia House Britannia Road Finchley London N12 9RU on 24 June 2016 (1 page) |
3 December 2015 | Director's details changed for Jeremy Robin Dodd on 3 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Jeremy Robin Dodd on 3 December 2015 (2 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
13 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
25 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Registered office address changed from 117 Merton Road Wimbledon London SW19 1ED United Kingdom on 28 March 2013 (1 page) |
28 March 2013 | Appointment of Mrs Susan Elizabeth Knight as a director (2 pages) |
28 March 2013 | Appointment of Mrs Susan Elizabeth Knight as a director (2 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
28 March 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
28 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
28 March 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
28 March 2013 | Registered office address changed from 117 Merton Road Wimbledon London SW19 1ED United Kingdom on 28 March 2013 (1 page) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
12 July 2012 | Registered office address changed from 10 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from 10 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN United Kingdom on 12 July 2012 (1 page) |
22 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
6 April 2010 | Incorporation (49 pages) |
6 April 2010 | Incorporation (49 pages) |