Lower Kingswood
Tadworth
Surrey
KT20 6SU
Director Name | Mr Surendra Patel |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 89 Burdon Lane Cheam Surrey SM2 7BZ |
Director Name | Mr Sunil Dhakal |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox On The Hill Brighton Road Lower Kingswood Tadworth Surrey KT20 6SU |
Secretary Name | Parshuram Pandey |
---|---|
Status | Resigned |
Appointed | 30 June 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 April 2013) |
Role | Company Director |
Correspondence Address | Fox On The Hill Brighton Road Lower Kingswood Tadworth Surrey KT20 6SU |
Director Name | Mr Suraj Pandey |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(2 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Gurkha Brighton Road Lower Kingswood Tadworth Surrey KT20 6SU |
Registered Address | Fox On The Hill Brighton Road Lower Kingswood Tadworth Surrey KT20 6SU |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Lower Kingswood |
2 at £1 | Sunil Dhakal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,134 |
Cash | £1,348 |
Current Liabilities | £6,462 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2015 | Voluntary strike-off action has been suspended (1 page) |
15 August 2015 | Voluntary strike-off action has been suspended (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2015 | Application to strike the company off the register (3 pages) |
8 July 2015 | Application to strike the company off the register (3 pages) |
3 January 2015 | Termination of appointment of Suraj Pandey as a director on 1 January 2015 (1 page) |
3 January 2015 | Appointment of Mr Sunil Dhakal as a director on 1 January 2015 (2 pages) |
3 January 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Appointment of Mr Sunil Dhakal as a director on 1 January 2015 (2 pages) |
3 January 2015 | Termination of appointment of Suraj Pandey as a director on 1 January 2015 (1 page) |
3 January 2015 | Appointment of Mr Sunil Dhakal as a director on 1 January 2015 (2 pages) |
3 January 2015 | Termination of appointment of Suraj Pandey as a director on 1 January 2015 (1 page) |
26 September 2014 | Appointment of Mr Suraj Pandey as a director on 30 July 2014 (2 pages) |
26 September 2014 | Appointment of Mr Suraj Pandey as a director on 30 July 2014 (2 pages) |
26 September 2014 | Termination of appointment of Sunil Dhakal as a director on 30 July 2014 (1 page) |
26 September 2014 | Termination of appointment of Sunil Dhakal as a director on 30 July 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
13 July 2013 | Termination of appointment of Parshuram Pandey as a secretary (1 page) |
13 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 July 2013 | Termination of appointment of Parshuram Pandey as a secretary (1 page) |
13 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
30 June 2012 | Appointment of Parshuram Pandey as a secretary (1 page) |
30 June 2012 | Appointment of Sunil Dhakal as a director (2 pages) |
30 June 2012 | Appointment of Parshuram Pandey as a secretary (1 page) |
30 June 2012 | Termination of appointment of Surendra Patel as a director (1 page) |
30 June 2012 | Termination of appointment of Surendra Patel as a director (1 page) |
30 June 2012 | Appointment of Sunil Dhakal as a director (2 pages) |
25 June 2012 | Registered office address changed from 89 Burdon Lane Cheam Surrey SM2 7BZ United Kingdom on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from 89 Burdon Lane Cheam Surrey SM2 7BZ United Kingdom on 25 June 2012 (1 page) |
17 October 2011 | Incorporation (32 pages) |
17 October 2011 | Incorporation (32 pages) |