Epsom
KT19 0SR
Secretary Name | Cooper Faure Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2014(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 17 April 2018) |
Correspondence Address | Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH |
Secretary Name | Jonathan Wright Cooper |
---|---|
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH |
Telephone | 020 89776587 |
---|---|
Telephone region | London |
Registered Address | 52 Ravensfield Gardens Epsom KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
100 at £1 | Bruno Meseguer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £157,202 |
Cash | £187,605 |
Current Liabilities | £43,284 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 February 2017 | Registered office address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH to 52 Ravensfield Gardens Epsom KT19 0SR on 1 February 2017 (2 pages) |
---|---|
31 January 2017 | Appointment of a voluntary liquidator (1 page) |
31 January 2017 | Resolutions
|
31 January 2017 | Declaration of solvency (3 pages) |
8 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
22 March 2016 | Director's details changed for Bruno Meseguer on 8 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 November 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
7 September 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
28 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Appointment of Cooper Faure Limited as a secretary (2 pages) |
28 March 2014 | Termination of appointment of Jonathan Cooper as a secretary (1 page) |
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (10 pages) |
15 March 2012 | Secretary's details changed for Jonathan Wright Cooper on 31 March 2011 (1 page) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
17 March 2011 | Current accounting period shortened from 31 March 2012 to 28 February 2012 (1 page) |
10 March 2011 | Incorporation
|