Leatherhead
Surrey
KT22 7DW
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | www.redcloudrecycling.co.uk |
---|---|
Telephone | 01372 879246 |
Telephone region | Esher |
Registered Address | Unit 15 Nonsuch Industrial Estate Kiln Lane Epsom Surrey KT17 1DH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£5,254 |
Cash | £20,589 |
Current Liabilities | £48,446 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2012 | Delivered on: 24 January 2012 Persons entitled: Picton UK Real Estate Trust (Property) No.2 Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: "The initial deposit". See image for full details. Outstanding |
---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
14 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Registered office address changed from 4 South View Road Ashstead Kent KT21 2NB on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 4 South View Road Ashstead Kent KT21 2NB on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 4 South View Road Ashstead Kent KT21 2NB on 2 May 2014 (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2014 | Director's details changed for Edward James Shiels on 1 November 2012 (2 pages) |
28 February 2014 | Annual return made up to 31 October 2013 with a full list of shareholders (3 pages) |
28 February 2014 | Director's details changed for Edward James Shiels on 1 November 2012 (2 pages) |
28 February 2014 | Annual return made up to 31 October 2013 with a full list of shareholders (3 pages) |
28 February 2014 | Director's details changed for Edward James Shiels on 1 November 2012 (2 pages) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 July 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (14 pages) |
3 July 2013 | Administrative restoration application (3 pages) |
3 July 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (14 pages) |
3 July 2013 | Administrative restoration application (3 pages) |
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 November 2011 | Appointment of Edward James Shiels as a director (3 pages) |
17 November 2011 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
17 November 2011 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
17 November 2011 | Appointment of Edward James Shiels as a director (3 pages) |
1 November 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
1 November 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
31 October 2011 | Incorporation
|
31 October 2011 | Incorporation
|
31 October 2011 | Incorporation
|