Ashtead
KT21 2QE
Director Name | Mrs Philippa Lucy Foster Back |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Greencoat Place Westminster SW1P 1DS |
Director Name | Philippa Lucy Foster Back |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Greencoat Place Westminster SW1P 1DS |
Secretary Name | Inigo Churchill |
---|---|
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Eastcheap London EC3M 1AE |
Secretary Name | Edward Brunel-Cohen |
---|---|
Status | Resigned |
Appointed | 27 July 2012(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 8 Eastcheap London EC3M 1AE |
Website | www.investinginintegrity.co.uk |
---|
Registered Address | 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2.5k at £1 | Chartered Institute For Securities & Investment 50.00% Ordinary |
---|---|
2.5k at £1 | Institute Of Business Ethics 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £50,250 |
Gross Profit | £15,187 |
Net Worth | £4,847 |
Cash | £9,677 |
Current Liabilities | £30,930 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2020 | Application to strike the company off the register (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
12 August 2016 | Registered office address changed from 8 Eastcheap London London EC3M 1AE to 20 Fenchurch Street London EC3M 3BY on 12 August 2016 (2 pages) |
12 August 2016 | Registered office address changed from 8 Eastcheap London London EC3M 1AE to 20 Fenchurch Street London EC3M 3BY on 12 August 2016 (2 pages) |
4 May 2016 | Termination of appointment of Edward Brunel-Cohen as a secretary on 31 July 2015 (1 page) |
4 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Termination of appointment of Edward Brunel-Cohen as a secretary on 31 July 2015 (1 page) |
4 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
4 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Termination of appointment of Inigo Churchill as a secretary (1 page) |
15 November 2012 | Appointment of Edward Brunel-Cohen as a secretary (1 page) |
15 November 2012 | Appointment of Edward Brunel-Cohen as a secretary (1 page) |
15 November 2012 | Termination of appointment of Inigo Churchill as a secretary (1 page) |
27 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
27 February 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
27 February 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (1 page) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (1 page) |
20 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (14 pages) |
20 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (14 pages) |
20 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (14 pages) |
9 April 2010 | Incorporation
|
9 April 2010 | Incorporation
|