Woodlands Lane Stoke D'Abernon
Cobham
Surrey
Secretary Name | Auria@Wimpole Street Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2012(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 23 July 2019) |
Correspondence Address | 4 Wimpole Street London W1G 9SH |
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Director Name | Mr Simon Philip Hart |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(1 day after company formation) |
Appointment Duration | 1 year (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norman Cottage Morley Road Chislehurst Kent BR7 5PP |
Director Name | Mr Roy Byron Davis |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(1 year after company formation) |
Appointment Duration | 6 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Gordon Road London E11 2RB |
Director Name | Clair Catherine Hassard |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Farm House Woodlands Lane Stoke D'Abernon Cobham Surrey KT11 3PY |
Secretary Name | Lee Associates (Secretaries) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2010(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2012) |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Auria Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2012(1 year, 6 months after company formation) |
Appointment Duration | 1 day (resigned 01 April 2012) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Registered Address | 4 Wimpole Street London W1G 9SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Richard Anthony Shirley 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 October 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
---|---|
3 July 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 April 2017 | Resolutions
|
12 October 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
10 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
15 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
27 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 September 2012 (2 pages) |
22 February 2013 | Termination of appointment of Clair Hassard as a director (1 page) |
30 November 2012 | Termination of appointment of Roy Davis as a director (1 page) |
30 November 2012 | Appointment of Richard Anthony Shirley as a director (2 pages) |
30 November 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
30 November 2012 | Termination of appointment of Auria Secretaries Limited as a secretary (1 page) |
30 November 2012 | Appointment of Clair Hassard as a director (2 pages) |
30 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
30 November 2012 | Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages) |
31 October 2012 | Company name changed greystuff development LIMITED\certificate issued on 31/10/12
|
11 October 2012 | Change of name notice (2 pages) |
18 May 2012 | Appointment of Auria Secretaries Limited as a secretary (2 pages) |
17 May 2012 | Termination of appointment of Lee Associates (Secretaries) Ltd as a secretary (1 page) |
16 April 2012 | Registered office address changed from , New Derwent House 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom on 16 April 2012 (1 page) |
20 March 2012 | Appointment of Mr Roy Byron Davis as a director (2 pages) |
20 March 2012 | Termination of appointment of Simon Hart as a director (1 page) |
31 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
7 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Secretary's details changed for Lee Associates (Secretaries) Ltd on 22 September 2011 (2 pages) |
1 September 2011 | Registered office address changed from , 5 Southampton Place, London, WC1A 2DA, United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from , 5 Southampton Place, London, WC1A 2DA, United Kingdom on 1 September 2011 (1 page) |
23 September 2010 | Appointment of Mr Simon Philip Hart as a director (2 pages) |
23 September 2010 | Termination of appointment of Rhys Evans as a director (1 page) |
23 September 2010 | Appointment of Lee Associates (Secretaries) Ltd as a secretary (2 pages) |
22 September 2010 | Incorporation
|