Walton-On-Thames
Surrey
KT12 1AE
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Chris Carter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,055 |
Cash | £3,404 |
Current Liabilities | £20,704 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
16 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2019 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
21 August 2018 | Previous accounting period extended from 30 November 2017 to 31 May 2018 (1 page) |
2 January 2018 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
2 January 2018 | Change of details for Mr Christopher John Carter as a person with significant control on 2 January 2018 (2 pages) |
2 January 2018 | Change of details for Mr Christopher John Carter as a person with significant control on 2 January 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
30 October 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
22 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2016 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
23 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
24 February 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 24 February 2015 (1 page) |
24 February 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 24 February 2015 (1 page) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
20 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
6 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
13 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
30 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Appointment of Mr Christopher John Carter as a director (2 pages) |
22 December 2010 | Appointment of Mr Christopher John Carter as a director (2 pages) |
22 November 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
22 November 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
18 November 2010 | Incorporation
|
18 November 2010 | Incorporation
|
18 November 2010 | Incorporation
|