Ottershaw
Surrey
KT16 0LB
Director Name | Lynne Harding |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2011(3 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 November 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 82 Bousley End Stables Bousley Rise Ottershaw Surrey KT16 0LB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
1 at £1 | Gordon Stuart Harding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£89,455 |
Current Liabilities | £129,766 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2014 | Final Gazette dissolved following liquidation (1 page) |
7 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
7 August 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 October 2013 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom on 8 October 2013 (2 pages) |
4 October 2013 | Resolutions
|
4 October 2013 | Resolutions
|
4 October 2013 | Appointment of a voluntary liquidator (1 page) |
4 October 2013 | Statement of affairs with form 4.19 (7 pages) |
4 October 2013 | Statement of affairs with form 4.19 (7 pages) |
4 October 2013 | Appointment of a voluntary liquidator (1 page) |
13 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 July 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
22 July 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
8 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
1 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 1 October 2012 (1 page) |
5 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Registered office address changed from Almac House Church Lane Bisley Woking Surrey GU24 9DR United Kingdom on 24 November 2011 (2 pages) |
24 November 2011 | Registered office address changed from Almac House Church Lane Bisley Woking Surrey GU24 9DR United Kingdom on 24 November 2011 (2 pages) |
2 June 2011 | Appointment of Gordon Stuart Harding as a director (3 pages) |
2 June 2011 | Appointment of Lynne Harding as a director (3 pages) |
2 June 2011 | Appointment of Gordon Stuart Harding as a director (3 pages) |
2 June 2011 | Appointment of Lynne Harding as a director (3 pages) |
11 March 2011 | Incorporation (20 pages) |
11 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 March 2011 | Incorporation (20 pages) |