Leatherhead
Surrey
KT22 8NE
Secretary Name | Jill Alexandra Wright |
---|---|
Status | Closed |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Dunard House St. Nicholas Hill Leatherhead Surrey KT22 8NE |
Registered Address | Dunard House St. Nicholas Hill Leatherhead Surrey KT22 8NE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £9,313 |
Current Liabilities | £144,175 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
12 January 2012 | Delivered on: 27 January 2012 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed (corporate with floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 84 godstone road whyteleafe surrey; by way of floating charge all the undertaking property and assets of the chargor, assigns the goodwill of any business. See image for full details. Outstanding |
---|---|
12 January 2012 | Delivered on: 13 January 2012 Persons entitled: Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings & fixtures see image for full details. Outstanding |
7 December 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
27 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
19 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
24 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
24 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
8 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
25 January 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
13 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 February 2011 | Incorporation (49 pages) |
15 February 2011 | Incorporation (49 pages) |