Epsom
Surrey
KT18 5AD
Secretary Name | Mr Anthony O'Callaghan |
---|---|
Status | Closed |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Mr Mark Wheeler |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 29 December 2015) |
Role | Sweet Shop |
Country of Residence | United Kingdom |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Mrs Sharon O'Callaghan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Parry Close Horsham RH13 6RR |
Director Name | Mrs Tina Wheeler |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 September 2014) |
Role | Sweet Shop |
Country of Residence | United Kingdom |
Correspondence Address | 58a High Street Bedford MK40 1NT |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
25 at £1 | Anthony O'callaghan 25.00% Ordinary A |
---|---|
25 at £1 | Mark Wheeler 25.00% Ordinary A |
25 at £1 | Sharon O'callaghan 25.00% Ordinary A |
25 at £1 | Tina Wheeler 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£24,635 |
Cash | £1,835 |
Current Liabilities | £64,054 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | Final Gazette dissolved following liquidation (1 page) |
29 September 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
29 September 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
30 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 October 2014 | Statement of affairs with form 4.19 (4 pages) |
30 October 2014 | Statement of affairs with form 4.19 (4 pages) |
30 October 2014 | Appointment of a voluntary liquidator (1 page) |
30 October 2014 | Resolutions
|
30 October 2014 | Appointment of a voluntary liquidator (1 page) |
7 October 2014 | Registered office address changed from 58a High Street Bedford MK40 1NT to C/O Compass Financial Recovery & Insolvency Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 58a High Street Bedford MK40 1NT to C/O Compass Financial Recovery & Insolvency Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 58a High Street Bedford MK40 1NT to C/O Compass Financial Recovery & Insolvency Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 7 October 2014 (1 page) |
29 September 2014 | Termination of appointment of Tina Wheeler as a director on 15 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Tina Wheeler as a director on 15 September 2014 (1 page) |
26 September 2014 | Secretary's details changed for Mr Anthony O'callaghan on 1 September 2014 (1 page) |
26 September 2014 | Director's details changed for Mr Anthony O'callaghan on 1 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Anthony O'callaghan on 1 September 2014 (2 pages) |
26 September 2014 | Termination of appointment of Sharon O'callaghan as a director on 15 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Sharon O'callaghan as a director on 15 September 2014 (1 page) |
26 September 2014 | Secretary's details changed for Mr Anthony O'callaghan on 1 September 2014 (1 page) |
26 September 2014 | Secretary's details changed for Mr Anthony O'callaghan on 1 September 2014 (1 page) |
26 September 2014 | Director's details changed for Mr Anthony O'callaghan on 1 September 2014 (2 pages) |
13 August 2014 | Registered office address changed from Reid's Sweet Emperioum 53 Corporation Street Corby Northamptonshire NN17 1NQ England to 58a High Street Bedford MK40 1NT on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Reid's Sweet Emperioum 53 Corporation Street Corby Northamptonshire NN17 1NQ England to 58a High Street Bedford MK40 1NT on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 58a High Street Bedford MK40 1NT England to 58a High Street Bedford MK40 1NT on 13 August 2014 (1 page) |
13 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Registered office address changed from 58a High Street Bedford MK40 1NT England to 58a High Street Bedford MK40 1NT on 13 August 2014 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Registered office address changed from C/O Mr Simms Olde Sweet Shoppe 42 West Street Horsham West Sussex RH12 1PP United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from C/O Mr Simms Olde Sweet Shoppe 42 West Street Horsham West Sussex RH12 1PP United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from C/O Mr Simms Olde Sweet Shoppe 42 West Street Horsham West Sussex RH12 1PP United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 March 2012 | Previous accounting period shortened from 31 August 2012 to 31 January 2012 (1 page) |
30 March 2012 | Previous accounting period shortened from 31 August 2012 to 31 January 2012 (1 page) |
8 December 2011 | Appointment of Mr Mark Wheeler as a director (2 pages) |
8 December 2011 | Appointment of Mr Mark Wheeler as a director (2 pages) |
8 December 2011 | Appointment of Mrs Tina Wheeler as a director (2 pages) |
8 December 2011 | Appointment of Mrs Tina Wheeler as a director (2 pages) |
22 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Registered office address changed from 11 Parry Close Horsham RH13 6RR England on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from 11 Parry Close Horsham RH13 6RR England on 18 May 2011 (1 page) |
3 August 2010 | Incorporation
|
3 August 2010 | Incorporation
|