Guildford
Surrey
GU4 7FG
Director Name | Mr Steven Keith Long |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Squires Bridge Road Shepperton Surrey TW17 0JZ |
Director Name | Mr Steven Charles Preston |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2013(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Holmes Close Woking Surrey GU22 9LU |
Director Name | Mr Steven Charles Preston |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Holmes Close Woking Surrey GU22 9LU |
Director Name | Franchise Angels Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Correspondence Address | 93 - 94 West Street Farnham Surrey GU9 7EB |
Telephone | 0800 0147050 |
---|---|
Telephone region | Freephone |
Registered Address | 63 Terminal House Station Approach Shepperton Middlesex TW17 8AS |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Built Up Area | Greater London |
37 at £1 | Steven Long 31.09% Ordinary |
---|---|
37 at £1 | Steven Preston 31.09% Ordinary |
15 at £1 | Adrian Hayward 12.61% Ordinary |
15 at £1 | Franchise Angels LTD 12.61% Ordinary |
15 at £1 | Mark Hurel 12.61% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,609 |
Cash | £149 |
Current Liabilities | £2,272 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 December 2016 | Termination of appointment of Steven Charles Preston as a director on 1 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Steven Charles Preston as a director on 1 December 2016 (1 page) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 November 2015 | Termination of appointment of Franchise Angels Ltd as a director on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Franchise Angels Ltd as a director on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Franchise Angels Ltd as a director on 3 November 2015 (1 page) |
4 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 March 2014 | Amended accounts made up to 31 March 2013 (3 pages) |
10 March 2014 | Amended accounts made up to 31 March 2013 (3 pages) |
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 March 2013 | Appointment of Mr Steve Preston as a director (2 pages) |
19 March 2013 | Appointment of Mr Steve Preston as a director (2 pages) |
27 February 2013 | Termination of appointment of Steven Preston as a director (1 page) |
27 February 2013 | Termination of appointment of Steven Preston as a director (1 page) |
26 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Registered office address changed from 18 Terminal House Station Approach Shepperton Surrey TW17 8AS England on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from 18 Terminal House Station Approach Shepperton Surrey TW17 8AS England on 16 March 2012 (1 page) |
6 February 2011 | Director's details changed for Franchise Angels Ltd on 6 February 2011 (2 pages) |
6 February 2011 | Director's details changed for Franchise Angels Ltd on 6 February 2011 (2 pages) |
6 February 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
6 February 2011 | Director's details changed for Franchise Angels Ltd on 6 February 2011 (2 pages) |
6 February 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
3 February 2011 | Incorporation (23 pages) |
3 February 2011 | Incorporation (23 pages) |