Epsom
Surrey
KT18 5AD
Director Name | Mr John Francis Bird |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT |
Director Name | Mr Derek Arthur George Bird |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 17 January 2012) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | Flat 7 York House Brighton Road Lower Kingswood Tadworth Surrey KT20 6SU |
Secretary Name | Mr Anthony Victor Alldis |
---|---|
Status | Resigned |
Appointed | 31 October 2014(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2018 | Termination of appointment of Anthony Victor Alldis as a secretary on 31 July 2018 (1 page) |
30 July 2018 | Termination of appointment of John Francis Bird as a director on 30 July 2018 (1 page) |
18 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
17 July 2018 | Notification of John Francis Bird as a person with significant control on 27 December 2017 (2 pages) |
9 January 2018 | Appointment of Mr John Matthew George Penney as a director on 27 December 2017 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
13 August 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
13 August 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
3 April 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
3 April 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
27 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 October 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
18 September 2015 | Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 18 September 2015 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 November 2014 | Appointment of Mr Anthony Victor Alldis as a secretary on 31 October 2014 (2 pages) |
20 November 2014 | Appointment of Mr Anthony Victor Alldis as a secretary on 31 October 2014 (2 pages) |
11 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
18 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
22 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Registered office address changed from Flat 7 York House Brighton Road Lower Kingswood Tadworth Surrey KT20 6SU United Kingdom on 27 June 2012 (1 page) |
27 June 2012 | Director's details changed for Mr John Francis Bird on 31 May 2012 (2 pages) |
27 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Registered office address changed from Flat 7 York House Brighton Road Lower Kingswood Tadworth Surrey KT20 6SU United Kingdom on 27 June 2012 (1 page) |
27 June 2012 | Director's details changed for Mr John Francis Bird on 31 May 2012 (2 pages) |
17 January 2012 | Termination of appointment of Derek Bird as a director (1 page) |
17 January 2012 | Termination of appointment of Derek Bird as a director (1 page) |
23 August 2011 | Appointment of Mr Derek Arthur George Bird as a director (2 pages) |
23 August 2011 | Appointment of Mr Derek Arthur George Bird as a director (2 pages) |
6 June 2011 | Incorporation (20 pages) |
6 June 2011 | Incorporation (20 pages) |