Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary Name | Mr John Stuart Maclaren |
---|---|
Status | Closed |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Gibson Hewitt & Co 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
2 at £1 | Gourmet Sandwiches LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£181,829 |
Cash | £1,868 |
Current Liabilities | £214,791 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved following liquidation (1 page) |
13 July 2015 | Liquidators statement of receipts and payments to 4 June 2015 (10 pages) |
13 July 2015 | Liquidators statement of receipts and payments to 4 June 2015 (10 pages) |
13 July 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 July 2015 | Liquidators' statement of receipts and payments to 4 June 2015 (10 pages) |
25 June 2014 | Registered office address changed from Gibson Hewitt & Co 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 25 June 2014 (2 pages) |
20 June 2014 | Appointment of a voluntary liquidator (1 page) |
20 June 2014 | Resolutions
|
20 June 2014 | Statement of affairs with form 4.19 (7 pages) |
14 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
6 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
10 January 2012 | Incorporation
|