24 High Street
Banstead
Surrey
SM7 2LJ
Director Name | Mr Patrick Haydn Morgan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 October 2010(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 145 - 157 St John Street London EC1V 4PY |
Registered Address | Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
1 at £1 | George Richard Morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £205,446 |
Net Worth | £38,286 |
Cash | £182,881 |
Current Liabilities | £172,022 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2014 | Application to strike the company off the register (3 pages) |
19 November 2014 | Application to strike the company off the register (3 pages) |
2 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
2 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
28 November 2013 | Director's details changed for Mr George Richard Morgan on 10 March 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr George Richard Morgan on 10 March 2013 (2 pages) |
28 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
4 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
4 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
23 October 2012 | Director's details changed for Mr George Richard Morgan on 1 September 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr George Richard Morgan on 1 September 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr George Richard Morgan on 1 September 2012 (2 pages) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
15 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
17 November 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
17 November 2011 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 17 November 2011 (1 page) |
17 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 17 November 2011 (1 page) |
17 November 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
28 January 2011 | Termination of appointment of Patrick Morgan as a director (1 page) |
28 January 2011 | Termination of appointment of Patrick Morgan as a director (1 page) |
25 January 2011 | Director's details changed for Mr Patrick Haydn Morgan on 25 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Mr Patrick Haydn Morgan on 25 January 2011 (2 pages) |
15 October 2010 | Incorporation
|
15 October 2010 | Incorporation
|