Weybridge
Surrey
KT13 8DJ
Director Name | Mr Craig Follan |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2012(same day as company formation) |
Role | Telecom Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £27,020 |
Cash | £10,226 |
Current Liabilities | £96,586 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2017 | Final Gazette dissolved following liquidation (1 page) |
29 December 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
29 December 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
3 May 2016 | Liquidators' statement of receipts and payments to 23 March 2016 (7 pages) |
3 May 2016 | Liquidators statement of receipts and payments to 23 March 2016 (7 pages) |
3 May 2016 | Liquidators' statement of receipts and payments to 23 March 2016 (7 pages) |
9 April 2015 | Registered office address changed from Transputec House 19 Heather Park Drive 19 Heather Park Drive Wembley Middlesex HA0 1SS to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Transputec House 19 Heather Park Drive 19 Heather Park Drive Wembley Middlesex HA0 1SS to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Transputec House 19 Heather Park Drive 19 Heather Park Drive Wembley Middlesex HA0 1SS to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 9 April 2015 (1 page) |
7 April 2015 | Appointment of a voluntary liquidator (1 page) |
7 April 2015 | Statement of affairs with form 4.19 (8 pages) |
7 April 2015 | Resolutions
|
7 April 2015 | Appointment of a voluntary liquidator (1 page) |
7 April 2015 | Statement of affairs with form 4.19 (8 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
20 June 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
7 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
28 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
4 July 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
28 March 2012 | Appointment of Mr Robert Capps as a director (2 pages) |
28 March 2012 | Appointment of Mr Robert Capps as a director (2 pages) |
28 March 2012 | Appointment of Mr Craig Follan as a director (2 pages) |
28 March 2012 | Appointment of Mr Craig Follan as a director (2 pages) |
28 March 2012 | Current accounting period shortened from 31 March 2013 to 31 July 2012 (1 page) |
28 March 2012 | Current accounting period shortened from 31 March 2013 to 31 July 2012 (1 page) |
27 March 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 March 2012 | Incorporation (20 pages) |
27 March 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 March 2012 | Incorporation (20 pages) |