Weybridge
Surrey
KT13 8DE
Director Name | Ms Stephanie MÄHl |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | German |
Status | Closed |
Appointed | 30 May 2014(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 January 2017) |
Role | Creative Marketing |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr Peter Rutland |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Secretary Name | Mr Arthur Reginald Wood |
---|---|
Status | Resigned |
Appointed | 23 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
900 at £0.01 | Isabel Sarah Rutland 90.00% Ordinary |
---|---|
100 at £0.01 | Peter Rutland 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £292,180 |
Cash | £29,359 |
Current Liabilities | £62,434 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2016 | Application to strike the company off the register (3 pages) |
21 October 2016 | Application to strike the company off the register (3 pages) |
21 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 March 2015 | Previous accounting period shortened from 30 November 2014 to 26 June 2014 (1 page) |
25 March 2015 | Accounts for a dormant company made up to 26 June 2014 (2 pages) |
25 March 2015 | Previous accounting period shortened from 26 June 2015 to 31 December 2014 (1 page) |
25 March 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
25 March 2015 | Accounts for a dormant company made up to 26 June 2014 (2 pages) |
25 March 2015 | Previous accounting period shortened from 26 June 2015 to 31 December 2014 (1 page) |
25 March 2015 | Previous accounting period shortened from 30 November 2014 to 26 June 2014 (1 page) |
25 March 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
10 February 2015 | Resolutions
|
22 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
14 November 2014 | Resolutions
|
14 November 2014 | Resolutions
|
25 September 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
25 September 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
18 August 2014 | Resolutions
|
18 August 2014 | Resolutions
|
28 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
28 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
12 June 2014 | Appointment of Ms Stephanie Mähl as a director (2 pages) |
12 June 2014 | Appointment of Ms Stephanie Mähl as a director (2 pages) |
9 June 2014 | Resolutions
|
9 June 2014 | Resolutions
|
20 May 2014 | Sub-division of shares on 30 September 2013 (5 pages) |
20 May 2014 | Sub-division of shares on 30 September 2013 (5 pages) |
15 May 2014 | Termination of appointment of Arthur Wood as a secretary (1 page) |
15 May 2014 | Termination of appointment of Peter Rutland as a director (1 page) |
15 May 2014 | Termination of appointment of Arthur Wood as a secretary (1 page) |
15 May 2014 | Termination of appointment of Peter Rutland as a director (1 page) |
15 January 2014 | Company name changed discover & deliver LTD\certificate issued on 15/01/14
|
15 January 2014 | Company name changed discover & deliver LTD\certificate issued on 15/01/14
|
23 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders
|
23 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders
|
2 October 2013 | Registered office address changed from 70 Heathfields Bristol South Gloucestershire BS16 6HS England on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 70 Heathfields Bristol South Gloucestershire BS16 6HS England on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 70 Heathfields Bristol South Gloucestershire BS16 6HS England on 2 October 2013 (1 page) |
5 April 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
5 April 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
11 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Change of name notice (2 pages) |
29 December 2011 | Change of name notice (2 pages) |
29 December 2011 | Company name changed discovered-delivered (uk) LTD\certificate issued on 29/12/11
|
29 December 2011 | Company name changed discovered-delivered (uk) LTD\certificate issued on 29/12/11
|
23 November 2011 | Incorporation
|
23 November 2011 | Incorporation
|