Egham
Surrey
TW20 9HY
Director Name | Mr Craig Cooper |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37th Floor One Canada Square Canary Wharf London E14 5AA |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £665,616 |
Gross Profit | £78,144 |
Net Worth | -£167,364 |
Cash | £15,916 |
Current Liabilities | £330,947 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
13 November 2017 | Progress report in a winding up by the court (15 pages) |
---|---|
3 November 2016 | INSOLVENCY:re progress report 26/08/2015-25/08/2016 (10 pages) |
21 September 2015 | Registered office address changed from Sears Business Centre 3-9 Station Street Sittingbourne Kent ME10 3DU to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 21 September 2015 (2 pages) |
18 September 2015 | Appointment of a liquidator (1 page) |
11 September 2015 | Order of court to wind up (2 pages) |
17 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Registered office address changed from 207 Marsh Wall London E14 9YT on 28 February 2014 (1 page) |
28 February 2014 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
10 July 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
13 June 2012 | Resolutions
|
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Director's details changed for Mr Jeffery Kinsley Samuel Kushner on 1 April 2011 (2 pages) |
23 February 2012 | Director's details changed for Mr Jeffery Kinsley Samuel Kushner on 1 April 2011 (2 pages) |
24 August 2011 | Registered office address changed from 2207 One West India Quay 26 Hertsmere Road London E14 4EF England on 24 August 2011 (1 page) |
23 March 2011 | Termination of appointment of Craig Cooper as a director (1 page) |
21 February 2011 | Incorporation (23 pages) |