Hersham
Surrey
KT12 5HD
Director Name | Mr Simon Paul Prichard |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Levett Road Leatherhead Surrey KT22 7EG |
Registered Address | 12-14 Bridge Street Leatherhead Surrey KT22 8BZ |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
1 at £1 | Darren Andre John Pennington 50.00% Ordinary |
---|---|
1 at £1 | Simon Paul Prichard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,321 |
Cash | £7,390 |
Current Liabilities | £10,869 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2014 | Application to strike the company off the register (3 pages) |
29 October 2014 | Application to strike the company off the register (3 pages) |
13 October 2014 | Termination of appointment of Simon Paul Prichard as a director on 5 June 2014 (1 page) |
13 October 2014 | Termination of appointment of Simon Paul Prichard as a director on 5 June 2014 (1 page) |
13 October 2014 | Termination of appointment of Simon Paul Prichard as a director on 5 June 2014 (1 page) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 May 2014 | Registered office address changed from 51 South Street Dorking Surrey RH4 2JX United Kingdom on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from 51 South Street Dorking Surrey RH4 2JX United Kingdom on 23 May 2014 (1 page) |
23 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Company name changed surrey solar generation LIMITED\certificate issued on 25/10/12
|
25 October 2012 | Company name changed surrey solar generation LIMITED\certificate issued on 25/10/12
|
25 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
7 March 2011 | Incorporation (49 pages) |
7 March 2011 | Incorporation (49 pages) |