Rosslyn Park
Weybridge
Surrey
KT13 9NG
Director Name | Mr Richard Matthew Woodall |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orange Hill Cottage Hartley Bottom Road Longfield Kent DA3 8LB |
Secretary Name | Yana Theodorou |
---|---|
Status | Closed |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Stafford Square Rosslyn Park Weybridge Surrey KT13 9NG |
Secretary Name | Valda Janine Woodall |
---|---|
Status | Closed |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Orange Hill Cottage Hartley Bottom Road Longfield Kent DA3 8LB |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £164,114 |
Cash | £19,489 |
Current Liabilities | £141,023 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 August 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
20 July 2016 | Liquidators statement of receipts and payments to 7 April 2016 (11 pages) |
20 July 2016 | Liquidators' statement of receipts and payments to 7 April 2016 (11 pages) |
6 May 2015 | Registered office address changed from Suite 3 the Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from Suite 3 the Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 6 May 2015 (2 pages) |
24 April 2015 | Appointment of a voluntary liquidator (2 pages) |
24 April 2015 | Declaration of solvency (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 June 2013 | Register(s) moved to registered inspection location (1 page) |
6 June 2013 | Register inspection address has been changed (1 page) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 September 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
2 June 2011 | Appointment of Valda Janine Woodall as a secretary (2 pages) |
2 June 2011 | Appointment of Yana Theodorou as a secretary (2 pages) |
31 May 2011 | Incorporation (50 pages) |