Purley
CR8 4JE
Director Name | Mr Robert Gerald Buckingham |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Finches Peveral Avenue Chelmsford CM3 2NA |
Telephone | 01244 784200 |
---|---|
Telephone region | Chester |
Registered Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£10,316 |
Cash | £7,352 |
Current Liabilities | £780 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2019 | Application to strike the company off the register (1 page) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
29 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
5 September 2017 | Previous accounting period extended from 30 December 2016 to 31 March 2017 (1 page) |
5 September 2017 | Previous accounting period extended from 30 December 2016 to 31 March 2017 (1 page) |
9 March 2017 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
4 October 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (3 pages) |
4 October 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (3 pages) |
22 September 2016 | Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 22 September 2016 (2 pages) |
22 September 2016 | Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 22 September 2016 (2 pages) |
11 March 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
23 October 2015 | Termination of appointment of Robert Gerald Buckingham as a director on 6 January 2014 (1 page) |
23 October 2015 | Termination of appointment of Robert Gerald Buckingham as a director on 6 January 2014 (1 page) |
23 October 2015 | Termination of appointment of Robert Gerald Buckingham as a director on 6 January 2014 (1 page) |
21 October 2015 | Company name changed one point data solutions LTD\certificate issued on 21/10/15
|
21 October 2015 | Company name changed one point data solutions LTD\certificate issued on 21/10/15
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 September 2014 | Registered office address changed from 3 Somerset Road Barnet Herts EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 3 Somerset Road Barnet Herts EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 3 Somerset Road Barnet Herts EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page) |
29 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Incorporation
|
21 December 2011 | Incorporation
|
21 December 2011 | Incorporation
|