Chertsey
Surrey
KT16 9BQ
Director Name | Sonia Trytsman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 February 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mr Andrew Ian Fergusson Wishart |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 February 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Guildford Street Chertsey Surrey KT16 9BQ |
Registered Address | 2 Guildford Street Chertsey Surrey KT16 9BQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £6,431 |
Cash | £5,318 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | Application to strike the company off the register (3 pages) |
6 December 2016 | Application to strike the company off the register (3 pages) |
19 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
19 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
19 March 2016 | Director's details changed for Mr Owen Aneurin Bridle on 25 September 2015 (2 pages) |
19 March 2016 | Director's details changed for Mr Owen Aneurin Bridle on 25 September 2015 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
25 April 2012 | Appointment of Sonia Trytsman as a director (2 pages) |
25 April 2012 | Appointment of Andrew Ian Fergusson Wishart as a director (2 pages) |
25 April 2012 | Appointment of Andrew Ian Fergusson Wishart as a director (2 pages) |
25 April 2012 | Appointment of Sonia Trytsman as a director (2 pages) |
15 March 2012 | Incorporation (22 pages) |
15 March 2012 | Incorporation (22 pages) |