Chiddingfold
Godalming
GU8 4XJ
Director Name | Jamie Alexander Sims |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2011(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill Ballsdown Chiddingfold Godalming GU8 4XJ |
Director Name | Ms Sarah Jane Sims |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill Ballsdown Chiddingfold Godalming GU8 4XJ |
Registered Address | St Martins House The Runway South Ruislip Middlesex HA4 6SE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 10 April 2016 (14 pages) |
5 June 2015 | Liquidators' statement of receipts and payments to 10 April 2015 (12 pages) |
5 June 2015 | Liquidators statement of receipts and payments to 10 April 2015 (12 pages) |
8 May 2014 | Resolutions
|
8 May 2014 | Declaration of solvency (3 pages) |
25 April 2014 | Registered office address changed from 2 Byron Court Lovelace Road Surbiton Surrey KT6 6NR on 25 April 2014 (2 pages) |
24 April 2014 | Appointment of a voluntary liquidator (1 page) |
7 March 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
5 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
8 October 2013 | Registered office address changed from 70 Claremont Road Surbiton Surrey KT6 4RH United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 70 Claremont Road Surbiton Surrey KT6 4RH United Kingdom on 8 October 2013 (1 page) |
17 July 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
12 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Director's details changed for Anthony John Sims on 26 January 2012 (2 pages) |
11 April 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
26 January 2011 | Incorporation (24 pages) |