Weybridge
Surrey
KT13 8AH
Secretary Name | Pb Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Correspondence Address | 22-24 Ely Place London EC1N 6TE |
Registered Address | Ibex House 61 Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £516,238 |
Gross Profit | £230,867 |
Net Worth | £69,849 |
Cash | £57,046 |
Current Liabilities | £690,471 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2018 | Completion of winding up (1 page) |
17 June 2015 | Order of court to wind up (3 pages) |
17 June 2015 | Order of court to wind up (3 pages) |
24 March 2015 | Order of court to wind up (3 pages) |
24 March 2015 | Order of court - restore and wind up (3 pages) |
24 March 2015 | Order of court - restore and wind up (3 pages) |
24 March 2015 | Order of court to wind up (3 pages) |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2012 | Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH United Kingdom on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH United Kingdom on 13 December 2012 (1 page) |
12 December 2012 | Termination of appointment of Pb Secretarial Services Limited as a secretary (1 page) |
12 December 2012 | Termination of appointment of Pb Secretarial Services Limited as a secretary (1 page) |
12 December 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
12 December 2012 | Registered office address changed from C/O C/O Pini Franco Llp 22-24 Ely Place London EC1N 6TE on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from C/O C/O Pini Franco Llp 22-24 Ely Place London EC1N 6TE on 12 December 2012 (1 page) |
12 December 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
23 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
5 July 2011 | Incorporation
|
5 July 2011 | Incorporation
|