Walton-On-Thames
Surrey
KT12 1RZ
Secretary Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 July 2013(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 22 May 2018) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Mrs Tracy Lee Plimmer |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor 3 Waterhouse Square 142 Holborn London EC1N 2SW |
Registered Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Jose Eduardo Paulino Dos Santos 50.00% Ordinary |
---|---|
35 at £1 | Tito Luis Perdigao Abrantes Zuzarte De Mendonca 35.00% Ordinary |
15 at £1 | Sergio Valentim Neto 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,975,861 |
Cash | £141,310 |
Current Liabilities | £3,417,423 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 November 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-09-20
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
20 April 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 April 2015 (1 page) |
30 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
5 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2014 (16 pages) |
5 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2014 (16 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 November 2014 | Appointment of Slc Corporate Services Limited as a secretary on 15 July 2013 (2 pages) |
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (23 pages) |
16 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
20 September 2012 | Registered office address changed from 5Th Floor 3 Waterhouse Square 142 Holborn London EC1N 2SW United Kingdom on 20 September 2012 (1 page) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Termination of appointment of Tracy Plimmer as a director (2 pages) |
9 March 2012 | Resolutions
|
9 March 2012 | Appointment of Jose Eduardo Paulino Dos Santos as a director (3 pages) |
9 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
29 February 2012 | Incorporation (40 pages) |