East Molesey
KT8 9BE
Director Name | Mr Peter Stuart Atkinson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ember House 35-37 Creek Road East Molesey KT8 9BE |
Director Name | Mr Guntis Urtans |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Information Technology Consultant |
Country of Residence | Sweden |
Correspondence Address | Ember House 35-37 Creek Road East Molesey KT8 9BE |
Secretary Name | James Crosby Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2013(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 August 2017) |
Correspondence Address | Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE |
Registered Address | Ember House 35-37 Creek Road East Molesey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
99 at £1 | Anders Torbjorn Ingerstedt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £272 |
Cash | £2,034 |
Current Liabilities | £8,672 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2017 | Termination of appointment of James Crosby Secretarial Services Limited as a secretary on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of James Crosby Secretarial Services Limited as a secretary on 10 August 2017 (1 page) |
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
26 March 2014 | Appointment of James Crosby Secretarial Services Limited as a secretary (2 pages) |
26 March 2014 | Director's details changed for Mr Anders Torbjorn Ingerstedt on 28 February 2013 (2 pages) |
26 March 2014 | Appointment of James Crosby Secretarial Services Limited as a secretary (2 pages) |
26 March 2014 | Director's details changed for Mr Anders Torbjorn Ingerstedt on 28 February 2013 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 July 2013 | Termination of appointment of Guntis Urtans as a director (1 page) |
25 July 2013 | Termination of appointment of Guntis Urtans as a director (1 page) |
23 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Termination of appointment of Peter Atkinson as a director (1 page) |
21 May 2013 | Termination of appointment of Peter Atkinson as a director (1 page) |
15 March 2012 | Incorporation
|
15 March 2012 | Incorporation
|
15 March 2012 | Incorporation
|