Banstead
Surrey
SM7 1BU
Secretary Name | Miss Annabelle Lloyd |
---|---|
Status | Closed |
Appointed | 22 March 2017(6 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 21 August 2018) |
Role | Company Director |
Correspondence Address | 26 Bankside Drive Thames Ditton Surrey KT7 0AQ |
Director Name | Robert Lloyd |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Arkudi Waterhouse Lane Kingswood Tadworth Surrey KT20 6DT |
Secretary Name | Robert Lloyd |
---|---|
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Brighton Road Banstead Surrey SM7 1BU |
Telephone | 01737 355861 |
---|---|
Telephone region | Redhill |
Registered Address | 102 Brighton Road Banstead Surrey SM7 1BU |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
100 at £1 | Robert Lloyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £77 |
Current Liabilities | £76 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 March 2017 | Termination of appointment of Robert Lloyd as a secretary on 1 February 2017 (1 page) |
23 March 2017 | Termination of appointment of Robert Lloyd as a secretary on 1 February 2017 (1 page) |
22 March 2017 | Appointment of Miss Annabelle Lloyd as a secretary on 22 March 2017 (2 pages) |
22 March 2017 | Appointment of Miss Annabelle Lloyd as a secretary on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Robert William Lloyd on 22 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
22 March 2017 | Secretary's details changed for Robert Lloyd on 21 March 2017 (1 page) |
22 March 2017 | Director's details changed for Mr Robert William Lloyd on 22 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
22 March 2017 | Secretary's details changed for Robert Lloyd on 21 March 2017 (1 page) |
21 March 2017 | Director's details changed for Mr Robert William Lloyd on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Robert William Lloyd on 21 March 2017 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
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) |
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 August 2012 | Registered office address changed from Arkudi Waterhouse Lane Kingswood Tadworth Surrey KT20 6DT England on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Arkudi Waterhouse Lane Kingswood Tadworth Surrey KT20 6DT England on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Arkudi Waterhouse Lane Kingswood Tadworth Surrey KT20 6DT England on 7 August 2012 (1 page) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
18 March 2011 | Termination of appointment of Robert Lloyd as a director (1 page) |
18 March 2011 | Appointment of Mr Robert Lloyd as a director (2 pages) |
18 March 2011 | Appointment of Mr Robert Lloyd as a director (2 pages) |
18 March 2011 | Termination of appointment of Robert Lloyd as a director (1 page) |
10 March 2011 | Incorporation
|
10 March 2011 | Incorporation
|
10 March 2011 | Incorporation
|