West Horsley
Leatherhead
KT24 6BX
Director Name | Mr Euan William Forbes |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2017(7 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 May 2023) |
Role | Equestrian Coach |
Country of Residence | England |
Correspondence Address | Bay Tree Cottage Cranmore Lane West Horsley Leatherhead KT24 6BX |
Director Name | Mr Martin William Machan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Website | morganforbes.com |
---|
Registered Address | Bay Tree Cottage Cranmore Lane West Horsley Leatherhead KT24 6BX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | West Horsley |
Ward | Clandon and Horsley |
Built Up Area | West Horsley |
1 at £1 | David Morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34 |
Cash | £435 |
Current Liabilities | £14,855 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
9 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2021 | Voluntary strike-off action has been suspended (1 page) |
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2021 | Application to strike the company off the register (1 page) |
6 January 2020 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
6 January 2020 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 January 2020 | Registered office address changed from 80-83 Long Lane London EC1A 9ET to Bay Tree Cottage Cranmore Lane West Horsley Leatherhead KT24 6BX on 6 January 2020 (1 page) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
1 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
29 March 2018 | Statement of capital following an allotment of shares on 20 October 2017
|
29 March 2018 | Appointment of Mr Euan William Forbes as a director on 20 October 2017 (2 pages) |
17 October 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
17 October 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
8 June 2017 | Audited abridged accounts made up to 30 September 2016 (8 pages) |
8 June 2017 | Audited abridged accounts made up to 30 September 2016 (8 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
14 October 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 14 October 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
23 May 2012 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
23 May 2012 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
17 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Company name changed blood stone solutions LIMITED\certificate issued on 24/03/11
|
24 March 2011 | Company name changed blood stone solutions LIMITED\certificate issued on 24/03/11
|
22 March 2011 | Termination of appointment of Martin Machan as a director (1 page) |
22 March 2011 | Appointment of Mr David Morgan as a director (2 pages) |
22 March 2011 | Registered office address changed from Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL England on 22 March 2011 (1 page) |
22 March 2011 | Appointment of Mr David Morgan as a director (2 pages) |
22 March 2011 | Registered office address changed from Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL England on 22 March 2011 (1 page) |
22 March 2011 | Termination of appointment of Martin Machan as a director (1 page) |
1 October 2010 | Incorporation (20 pages) |
1 October 2010 | Incorporation (20 pages) |