Englefield Green
Egham
TW20 0NJ
Secretary Name | Annick Avis |
---|---|
Status | Closed |
Appointed | 10 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Barn Cottage Farley Green Albury Guildford Surrey GU5 9DN |
Director Name | Mr Carl Grint |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Glencross Sandhills Lane Virginia Water Surrey GU25 4BS |
Website | clarkenickollscoombs.com |
---|---|
Telephone | 020 78351867 |
Telephone region | London |
Registered Address | Bromfield Tite Hill Englefield Green Egham TW20 0NJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Cnc Property Fund Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£71,799 |
Cash | £3,680 |
Current Liabilities | £101,441 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2023 | Application to strike the company off the register (1 page) |
14 November 2023 | Registered office address changed from 2nd Floor the Atrium Church Road Ashford Middlesex TW15 2UD to Bromfield Tite Hill Englefield Green Egham TW20 0NJ on 14 November 2023 (1 page) |
14 November 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
18 December 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
28 October 2022 | Director's details changed for Mr Robert John Locker on 15 October 2022 (2 pages) |
28 October 2022 | Director's details changed for Mr Robert John Locker on 15 October 2022 (2 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
20 December 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
9 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
19 November 2020 | Resolutions
|
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
13 August 2020 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
14 August 2018 | Confirmation statement made on 10 August 2018 with updates (3 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (4 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (4 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
1 October 2013 | Termination of appointment of Carl Grint as a director (1 page) |
1 October 2013 | Termination of appointment of Carl Grint as a director (1 page) |
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 August 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
31 August 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Appointment of Mr Carl Grint as a director (2 pages) |
11 November 2011 | Appointment of Mr Carl Grint as a director (2 pages) |
10 August 2011 | Incorporation (18 pages) |
10 August 2011 | Incorporation (18 pages) |