Epsom
Surrey
KT18 5AD
Director Name | Mr John Francis Bird |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 York House Brighton Road Lower Kingswood Tadworth Surrey KT20 6SU |
Director Name | Mr Anthony Victor Alldis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 2017) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Secretary Name | Mr Anthony Victor Alldis |
---|---|
Status | Resigned |
Appointed | 31 October 2014(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 2017) |
Role | Company Director |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£6,148 |
Cash | £8,213 |
Current Liabilities | £41,103 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2018 | Cessation of John Francis Bird as a person with significant control on 30 November 2018 (1 page) |
3 December 2018 | Termination of appointment of John Francis Bird as a director on 30 November 2018 (1 page) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 September 2017 | Termination of appointment of Anthony Victor Alldis as a director on 27 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Anthony Victor Alldis as a secretary on 27 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Anthony Victor Alldis as a director on 27 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Anthony Victor Alldis as a secretary on 27 September 2017 (1 page) |
7 September 2017 | Appointment of Mr John Matthew George Penney as a director on 1 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr John Matthew George Penney as a director on 1 August 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
17 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 September 2015 | Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 18 September 2015 (1 page) |
8 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 November 2014 | Appointment of Mr Anthony Victor Alldis as a director on 31 October 2014 (2 pages) |
20 November 2014 | Appointment of Mr Anthony Victor Alldis as a secretary on 31 October 2014 (2 pages) |
20 November 2014 | Appointment of Mr Anthony Victor Alldis as a director on 31 October 2014 (2 pages) |
20 November 2014 | Appointment of Mr Anthony Victor Alldis as a secretary on 31 October 2014 (2 pages) |
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
27 June 2012 | Registered office address changed from Flat 7 York House Brighton Road Lower Kingswood Tadworth Surrey KT20 6SU United Kingdom on 27 June 2012 (1 page) |
27 June 2012 | Director's details changed for Mr John Francis Bird on 15 May 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr John Francis Bird on 15 May 2012 (2 pages) |
27 June 2012 | Registered office address changed from Flat 7 York House Brighton Road Lower Kingswood Tadworth Surrey KT20 6SU United Kingdom on 27 June 2012 (1 page) |
8 March 2012 | Incorporation (20 pages) |
8 March 2012 | Incorporation (20 pages) |