Surbiton
Surrey
KT5 9BW
Director Name | Mrs Susan Margaret Earl |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Raeburn Avenue Surbiton Surrey KT5 9BW |
Director Name | Mr Jason Richard Neville |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2011(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Marlow Drive Sutton Surrey SM3 9AS |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£1,192 |
Current Liabilities | £46,940 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2016 | Final Gazette dissolved following liquidation (1 page) |
10 May 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
10 May 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
13 May 2015 | Registered office address changed from Osbourne House 143-145 Stanwell Road Ashford Middx TW15 3QN to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from Osbourne House 143-145 Stanwell Road Ashford Middx TW15 3QN to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 13 May 2015 (1 page) |
12 May 2015 | Appointment of a voluntary liquidator (1 page) |
12 May 2015 | Resolutions
|
12 May 2015 | Statement of affairs with form 4.19 (5 pages) |
12 May 2015 | Statement of affairs with form 4.19 (5 pages) |
12 May 2015 | Appointment of a voluntary liquidator (1 page) |
26 February 2015 | Termination of appointment of Jason Neville as a director on 10 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Jason Neville as a director on 10 February 2015 (1 page) |
5 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
28 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Appointment of Mr Robert Earl as a director (2 pages) |
2 May 2012 | Appointment of Mr Jason Neville as a director (2 pages) |
2 May 2012 | Appointment of Mr Robert Earl as a director (2 pages) |
2 May 2012 | Termination of appointment of Susan Earl as a director (1 page) |
2 May 2012 | Termination of appointment of Susan Earl as a director (1 page) |
2 May 2012 | Appointment of Mr Jason Neville as a director (2 pages) |
29 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
7 July 2010 | Incorporation (43 pages) |
7 July 2010 | Incorporation (43 pages) |