Epsom
KT19 8TL
Director Name | Mr Richard Ewart Dunstan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 14 Berger Close Orpington BR5 1HR |
Director Name | Mr Jan Hendrik Munnik |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 November 2012) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 4 Ashley Road Epsom KT18 5AX |
Registered Address | 2 Chase Road Epsom KT19 8TL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Stribou Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,055 |
Cash | £614 |
Current Liabilities | £360 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2019 | Application to strike the company off the register (3 pages) |
28 November 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
11 November 2019 | Registered office address changed from 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN England to 2 Chase Road Epsom KT19 8TL on 11 November 2019 (1 page) |
16 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
16 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
30 March 2016 | Withdraw the company strike off application (1 page) |
30 March 2016 | Withdraw the company strike off application (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | Application to strike the company off the register (3 pages) |
1 March 2016 | Application to strike the company off the register (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 October 2015 | Registered office address changed from 4 Ashley Road Epsom KT18 5AX to 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 4 Ashley Road Epsom KT18 5AX to 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 9 October 2015 (1 page) |
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
29 November 2012 | Appointment of Mr Andries Christoffel Stricker as a director (2 pages) |
29 November 2012 | Termination of appointment of Jan Munnik as a director (1 page) |
29 November 2012 | Termination of appointment of Jan Munnik as a director (1 page) |
29 November 2012 | Appointment of Mr Andries Christoffel Stricker as a director (2 pages) |
16 May 2012 | Termination of appointment of Richard Dunstan as a director (1 page) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Termination of appointment of Richard Dunstan as a director (1 page) |
10 May 2012 | Appointment of Mr Jan Hendrik Munnik as a director (2 pages) |
10 May 2012 | Appointment of Mr Jan Hendrik Munnik as a director (2 pages) |
13 May 2011 | Incorporation
|
13 May 2011 | Incorporation
|