Mayford
Woking
Surrey
GU22 0SE
Director Name | Mr Andrew John Lane |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Flanchford Road Reigate RH2 8AB |
Registered Address | 238 Station Road Addlestone KT15 2PS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
74k at £1 | Mr Kevin Derek Gage 100.00% Ordinary |
---|---|
1 at £1 | Mrs Justine Gage 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,258 |
Cash | £602 |
Current Liabilities | £15,860 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2011 | Delivered on: 4 June 2011 Persons entitled: The Bampton Property Group Limited Classification: Rent deposit deed Secured details: £10,400 due or to become due from the company to the chargee. Particulars: An account set up in the sum of £10,400 see image for full details. Outstanding |
---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2016 | Application to strike the company off the register (3 pages) |
11 February 2016 | Application to strike the company off the register (3 pages) |
11 March 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2015 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Administrative restoration application (3 pages) |
11 March 2015 | Administrative restoration application (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2015 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2015-03-11
|
14 October 2014 | Bona Vacantia disclaimer (1 page) |
14 October 2014 | Bona Vacantia disclaimer (1 page) |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders Statement of capital on 2012-12-06
|
6 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders Statement of capital on 2012-12-06
|
6 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders Statement of capital on 2012-12-06
|
20 November 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
7 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
3 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 January 2011 | Appointment of Justine Juliet Gage as a director (3 pages) |
7 January 2011 | Appointment of Justine Juliet Gage as a director (3 pages) |
6 January 2011 | Termination of appointment of Andrew Lane as a director (1 page) |
6 January 2011 | Termination of appointment of Andrew Lane as a director (1 page) |
3 December 2010 | Incorporation
|
3 December 2010 | Incorporation
|