Epsom
Surrey
KT17 4QB
Director Name | Mr Peter Anthony William Deeley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2010(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Cedars Cottage 16 Church Street Epsom Surrey KT17 4QB |
Director Name | Mr Christopher Charles Micklethwaite |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedars Cottage 16 Church Street Epsom Surrey KT17 4QB |
Secretary Name | Mr Charles Elliott Marr |
---|---|
Status | Closed |
Appointed | 21 January 2015(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 May 2018) |
Role | Company Director |
Correspondence Address | Cedars Cottage 16 Church Street Epsom Surrey KT17 4QB |
Secretary Name | Gillian Farrier |
---|---|
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Cedars Cottage 16 Church Street Epsom Surrey KT17 4QB |
Registered Address | Cedars Cottage 16 Church Street Epsom Surrey KT17 4QB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
75 at £1 | Atkins Properties LTD 37.50% Ordinary |
---|---|
75 at £1 | Deeley Freed Estates LTD 37.50% Ordinary |
50 at £1 | Andrew John Brazier 25.00% Ordinary |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2018 | Application to strike the company off the register (3 pages) |
11 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
21 January 2015 | Termination of appointment of Gillian Farrier as a secretary on 21 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Gillian Farrier as a secretary on 21 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Charles Elliott Marr as a secretary on 21 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Charles Elliott Marr as a secretary on 21 January 2015 (2 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
20 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
20 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
16 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
25 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 August 2011 | Director's details changed for Christopher Charles Micklethwaite on 29 July 2011 (2 pages) |
1 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Director's details changed for Mr Peter Anthony William Deeley on 29 July 2011 (2 pages) |
1 August 2011 | Secretary's details changed for Gillian Farrier on 29 July 2011 (1 page) |
1 August 2011 | Director's details changed for Mr Peter Anthony William Deeley on 29 July 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr Andrew John Brazier on 29 July 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr Andrew John Brazier on 29 July 2011 (2 pages) |
1 August 2011 | Director's details changed for Christopher Charles Micklethwaite on 29 July 2011 (2 pages) |
1 August 2011 | Secretary's details changed for Gillian Farrier on 29 July 2011 (1 page) |
1 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Registered office address changed from Cedars Cottage 16 Church Street Epsom Surrey KT14 4QB United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Cedars Cottage 16 Church Street Epsom Surrey KT14 4QB United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Cedars Cottage 16 Church Street Epsom Surrey KT14 4QB United Kingdom on 4 August 2010 (1 page) |
29 July 2010 | Incorporation (39 pages) |
29 July 2010 | Incorporation (39 pages) |