Castle Street
Farnham
Surrey
GU9 7LW
Director Name | Yolanda Hesse |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 25 May 2016) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 9 St George's Yard St. Georges Yard Castle Street Farnham Surrey GU9 7LW |
Director Name | Mrs Alexandra Rose Legrew Hull |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 25 May 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 St George's Yard St. Georges Yard Castle Street Farnham Surrey GU9 7LW |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
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 |
Latest Accounts | 21 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 21 August |
25 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2016 | Final Gazette dissolved following liquidation (1 page) |
25 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
25 February 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
7 September 2015 | Registered office address changed from 37 West Street Farnham Surrey GU9 7DR England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from 37 West Street Farnham Surrey GU9 7DR England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from 37 West Street Farnham Surrey GU9 7DR England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 7 September 2015 (2 pages) |
2 September 2015 | Appointment of a voluntary liquidator (1 page) |
2 September 2015 | Total exemption small company accounts made up to 21 August 2015 (6 pages) |
2 September 2015 | Resolutions
|
2 September 2015 | Total exemption small company accounts made up to 21 August 2015 (6 pages) |
2 September 2015 | Appointment of a voluntary liquidator (1 page) |
2 September 2015 | Declaration of solvency (3 pages) |
2 September 2015 | Declaration of solvency (3 pages) |
14 August 2015 | Current accounting period shortened from 31 August 2015 to 21 August 2015 (1 page) |
14 August 2015 | Current accounting period shortened from 31 August 2015 to 21 August 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 April 2015 | Resolutions
|
30 April 2015 | Change of share class name or designation (2 pages) |
30 April 2015 | Statement of capital following an allotment of shares on 8 April 2014
|
30 April 2015 | Resolutions
|
30 April 2015 | Change of share class name or designation (2 pages) |
30 April 2015 | Statement of capital following an allotment of shares on 8 April 2014
|
30 April 2015 | Statement of capital following an allotment of shares on 8 April 2014
|
3 March 2015 | Director's details changed for Yolanda Hesse on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from 9 St. Georges Yard Farnham Surrey GU9 7LW England to 37 West Street Farnham Surrey GU9 7DR on 3 March 2015 (1 page) |
3 March 2015 | Director's details changed for Mrs Alexandra Rose Legrew Hull on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mrs Alexandra Rose Legrew Hull on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from 9 St. Georges Yard Farnham Surrey GU9 7LW England to 37 West Street Farnham Surrey GU9 7DR on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 37 West Street Farnham Surrey GU9 7DR to 37 West Street Farnham Surrey GU9 7DR on 3 March 2015 (1 page) |
3 March 2015 | Director's details changed for George Hesse on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from 37 West Street Farnham Surrey GU9 7DR to 37 West Street Farnham Surrey GU9 7DR on 3 March 2015 (1 page) |
3 March 2015 | Director's details changed for Mrs Alexandra Rose Legrew Hull on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for George Hesse on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for George Hesse on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from 37 West Street Farnham Surrey GU9 7DR to 37 West Street Farnham Surrey GU9 7DR on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 9 St. Georges Yard Farnham Surrey GU9 7LW England to 37 West Street Farnham Surrey GU9 7DR on 3 March 2015 (1 page) |
3 March 2015 | Director's details changed for Yolanda Hesse on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Yolanda Hesse on 3 March 2015 (2 pages) |
6 October 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
11 September 2014 | Registered office address changed from 10a White Hart Parade London Road Blackwater Camberley Surrey GU17 9AD United Kingdom to 37 West Street Farnham Surrey GU9 7DR on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from 10a White Hart Parade London Road Blackwater Camberley Surrey GU17 9AD United Kingdom to 37 West Street Farnham Surrey GU9 7DR on 11 September 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 May 2014 | Director's details changed for Yolanda Hesse on 21 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Yolanda Hesse on 21 May 2014 (2 pages) |
9 April 2014 | Company name changed back to front development LIMITED\certificate issued on 09/04/14
|
9 April 2014 | Company name changed back to front development LIMITED\certificate issued on 09/04/14
|
8 April 2014 | Appointment of Mrs Alexandra Rose Legrew Hull as a director (2 pages) |
8 April 2014 | Appointment of Yolanda Hesse as a director (2 pages) |
8 April 2014 | Appointment of Yolanda Hesse as a director (2 pages) |
8 April 2014 | Appointment of Mrs Alexandra Rose Legrew Hull as a director (2 pages) |
13 March 2014 | Company name changed crystalridge LIMITED\certificate issued on 13/03/14
|
13 March 2014 | Company name changed crystalridge LIMITED\certificate issued on 13/03/14
|
27 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
11 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
7 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 14 July 2011 (1 page) |
29 November 2010 | Appointment of George Hesse as a director (2 pages) |
29 November 2010 | Appointment of George Hesse as a director (2 pages) |
27 September 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
27 September 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
25 August 2010 | Incorporation (18 pages) |
25 August 2010 | Incorporation (18 pages) |