Egham
Surrey
TW20 8QJ
Secretary Name | Mr Kenneth Frank Morgan |
---|---|
Status | Closed |
Appointed | 19 January 2013(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 June 2016) |
Role | Company Director |
Correspondence Address | The Dell Hurst Lane Egham Surrey TW20 8QJ |
Director Name | Mr Alan West |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Personal Trainer |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | West Acre Hurst Lane Egham Surrey TW20 8QJ |
Director Name | Mr Peter Anthony Sean Lane |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 2013) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | The Dell Hurst Lane Egham Surrey TW20 8QJ |
Director Name | Mr Robert John Mason |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2013(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 June 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Dell Hurst Lane Egham Surrey TW20 8QJ |
Director Name | Mr Robert Bates |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2013(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 March 2016) |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | The Dell Hurst Lane Egham Surrey TW20 8QJ |
Director Name | Mr Martin Paul Craven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2013(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dell Hurst Lane Egham Surrey TW20 8QJ |
Director Name | Mr Derek Charles Payne |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2013(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Dell Hurst Lane Egham Surrey TW20 8QJ |
Director Name | Mr Alan West |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(2 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dell Hurst Lane Egham Surrey TW20 8QJ |
Director Name | Mrs Eileen Mary West |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(2 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 01 July 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Dell Hurst Lane Egham Surrey TW20 8QJ |
Registered Address | The Dell Hurst Lane Egham Surrey TW20 8QJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Virginia Water |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Alan West 16.67% Ordinary |
---|---|
1 at £1 | Derek Payne 16.67% Ordinary |
1 at £1 | Kenneth Morgan 16.67% Ordinary |
1 at £1 | Martin Craven 16.67% Ordinary |
1 at £1 | Robert Bates 16.67% Ordinary |
1 at £1 | Robert Mason 16.67% Ordinary |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2016 | Application to strike the company off the register (3 pages) |
21 March 2016 | Application to strike the company off the register (3 pages) |
7 March 2016 | Termination of appointment of Martin Paul Craven as a director on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Derek Charles Payne as a director on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Martin Paul Craven as a director on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Robert Bates as a director on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Derek Charles Payne as a director on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Robert Bates as a director on 7 March 2016 (1 page) |
7 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
12 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
5 July 2013 | Termination of appointment of Alan West as a director (1 page) |
5 July 2013 | Termination of appointment of Eileen West as a director (1 page) |
5 July 2013 | Termination of appointment of Alan West as a director (1 page) |
5 July 2013 | Termination of appointment of Eileen West as a director (1 page) |
2 July 2013 | Appointment of Mr Alan West as a director (2 pages) |
2 July 2013 | Appointment of Mrs Eileen Mary West as a director (2 pages) |
2 July 2013 | Appointment of Mrs Eileen Mary West as a director (2 pages) |
2 July 2013 | Appointment of Mr Alan West as a director (2 pages) |
2 July 2013 | Termination of appointment of Robert Mason as a director (1 page) |
2 July 2013 | Termination of appointment of Robert Mason as a director (1 page) |
4 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Statement of capital following an allotment of shares on 19 January 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 19 January 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
31 January 2013 | Appointment of Mr Martin Paul Craven as a director (2 pages) |
31 January 2013 | Appointment of Mr Derek Charles Payne as a director (2 pages) |
31 January 2013 | Termination of appointment of Peter Lane as a director (1 page) |
31 January 2013 | Appointment of Mr Martin Paul Craven as a director (2 pages) |
31 January 2013 | Appointment of Mr Robert Bates as a director (2 pages) |
31 January 2013 | Appointment of Mr Derek Charles Payne as a director (2 pages) |
31 January 2013 | Appointment of Mr Robert Bates as a director (2 pages) |
31 January 2013 | Appointment of Mr Robert John Mason as a director (2 pages) |
31 January 2013 | Appointment of Mr Robert John Mason as a director (2 pages) |
31 January 2013 | Termination of appointment of Peter Lane as a director (1 page) |
28 January 2013 | Statement of capital following an allotment of shares on 19 January 2013
|
28 January 2013 | Statement of capital following an allotment of shares on 19 January 2013
|
21 January 2013 | Registered office address changed from Brant House 83 Church Road Addlestone Surrey KT15 1SF England on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from Brant House 83 Church Road Addlestone Surrey KT15 1SF England on 21 January 2013 (1 page) |
21 January 2013 | Appointment of Mr Kenneth Frank Morgan as a director (2 pages) |
21 January 2013 | Appointment of Mr Kenneth Frank Morgan as a director (2 pages) |
21 January 2013 | Appointment of Mr Kenneth Frank Morgan as a secretary (2 pages) |
21 January 2013 | Appointment of Mr Kenneth Frank Morgan as a secretary (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
21 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
20 April 2011 | Appointment of Mr Peter Anthony Sean Lane as a director (2 pages) |
20 April 2011 | Termination of appointment of Alan West as a director (1 page) |
20 April 2011 | Appointment of Mr Peter Anthony Sean Lane as a director (2 pages) |
20 April 2011 | Termination of appointment of Alan West as a director (1 page) |
24 March 2011 | Incorporation (20 pages) |
24 March 2011 | Incorporation (20 pages) |