Walton-On-Thames
Surrey
KT12 1RZ
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2011(same day as company formation) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Mr Michael Andrew Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 27 Philippou Street, Limassol Star, Area 16 V8, 4534, Pyrgos Limassol Cyprus |
Registered Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Slc Corporate Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | Application to strike the company off the register (3 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
17 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 (1 page) |
16 March 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
23 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
11 April 2014 | Termination of appointment of Michael Gray as a director (1 page) |
11 April 2014 | Appointment of Mr Jason Hughes as a director (2 pages) |
8 April 2014 | Resolutions
|
8 April 2014 | Memorandum and Articles of Association (17 pages) |
12 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
6 June 2013 | Director's details changed for Mr Michael Andrew Gray on 1 May 2012 (2 pages) |
6 June 2013 | Director's details changed for Mr Michael Andrew Gray on 1 May 2012 (2 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Director's details changed for Mr Michael Andrew Gray on 16 January 2012 (2 pages) |
27 July 2011 | Incorporation (23 pages) |