Epsom
Surrey
KT17 1HQ
Director Name | Mr James Matthew Sawer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Paul Duffield Davies |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2015(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 17 March 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Hugh John Meyrick Ferguson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Linkenholt Mansions Stamford Brook Avenue London W6 0YA |
Director Name | Mrs Sheila Helen Elizabeth Dowling |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Hugh John Meyrick Ferguson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Patricia Ann Margaret Lord |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Registered Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | James Matthew Sawer 33.33% Ordinary |
---|---|
1 at £1 | Meyrick Edward Douglas Ferguson 33.33% Ordinary |
1 at £1 | Paul Duffield Davies 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £209,255 |
Cash | £1,852 |
Current Liabilities | £1,800 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2019 | Application to strike the company off the register (3 pages) |
11 December 2019 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
6 December 2019 | Previous accounting period extended from 31 August 2019 to 30 November 2019 (1 page) |
2 December 2019 | Termination of appointment of Sheila Helen Elizabeth Dowling as a director on 2 December 2019 (1 page) |
2 December 2019 | Termination of appointment of Hugh John Meyrick Ferguson as a director on 2 December 2019 (1 page) |
2 December 2019 | Termination of appointment of Patricia Ann Margaret Lord as a director on 2 December 2019 (1 page) |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
13 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
8 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
25 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 August 2016 | Director's details changed for Mr James Matthew Sawer on 1 July 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr James Matthew Sawer on 1 July 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (8 pages) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (8 pages) |
23 August 2016 | Director's details changed for Mr James Matthew Sawer on 1 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr James Matthew Sawer on 1 August 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr James Matthew Sawer on 10 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr James Matthew Sawer on 10 May 2016 (2 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 November 2015 | Appointment of Sheila Helen Elizabeth Dowling as a director on 15 October 2015 (3 pages) |
23 November 2015 | Appointment of Sheila Helen Elizabeth Dowling as a director on 15 October 2015 (3 pages) |
2 November 2015 | Appointment of Hugh John Meyrick Ferguson as a director on 15 October 2015 (3 pages) |
2 November 2015 | Appointment of Patricia Ann Margaret Lord as a director on 15 October 2015 (3 pages) |
2 November 2015 | Appointment of Hugh John Meyrick Ferguson as a director on 15 October 2015 (3 pages) |
2 November 2015 | Appointment of Patricia Ann Margaret Lord as a director on 15 October 2015 (3 pages) |
2 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
9 February 2015 | Appointment of Mr Paul Duffield Davies as a director on 6 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Hugh John Meyrick Ferguson as a director on 6 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Hugh John Meyrick Ferguson as a director on 6 February 2015 (1 page) |
9 February 2015 | Appointment of Mr Paul Duffield Davies as a director on 6 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Paul Duffield Davies as a director on 6 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Hugh John Meyrick Ferguson as a director on 6 February 2015 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 September 2014 | Registered office address changed from 24 Linkenholt Mansions Stamford Brook Avenue London W6 0YA to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 24 Linkenholt Mansions Stamford Brook Avenue London W6 0YA to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 24 Linkenholt Mansions Stamford Brook Avenue London W6 0YA to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 8 September 2014 (1 page) |
29 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Director's details changed for Mr Meyrick Edward Douglas Ferguson on 1 January 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Meyrick Edward Douglas Ferguson on 1 January 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Meyrick Edward Douglas Ferguson on 1 January 2014 (2 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 August 2013 | Director's details changed for Mr Hugh John Meyrick Ferguson on 12 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr Meyrick Edward Douglas Ferguson on 1 July 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr Hugh John Meyrick Ferguson on 12 August 2013 (2 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Director's details changed for Mr Meyrick Edward Douglas Ferguson on 1 July 2013 (2 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 April 2013 | Director's details changed for Mr Meyrick Edward Douglas Ferguson on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Meyrick Edward Douglas Ferguson on 17 April 2013 (2 pages) |
31 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Incorporation (24 pages) |
10 August 2010 | Incorporation (24 pages) |