Park Terrace
Worcester Park
Surrey
KT4 7JZ
Director Name | Ms Rosemary Challies |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 March 2012(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Park House Park Terrace Worcester Park Surrey KT4 7JZ |
Director Name | Ms Kirstie Gaile Quinnin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 1 Park House Park Terrace Worcester Park Surrey KT4 7JZ |
Secretary Name | Ms Kirstie Quinnin |
---|---|
Status | Resigned |
Appointed | 30 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 1 Park House Park Terrace Worcester Park Surrey KT4 7JZ |
Website | www.mix-fits.org |
---|
Registered Address | Suite 10 Fitzroy House Lynwood Drive Worcester Park Surrey KT4 7AT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Nonsuch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Kirstie Quinnin 50.00% Ordinary |
---|---|
10 at £1 | Victoria Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,050 |
Cash | £26,657 |
Current Liabilities | £5,652 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
---|---|
7 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
13 June 2016 | Registered office address changed from Suite 1 Park House Park Terrace Worcester Park KT4 7JZ to Suite 10 Fitzroy House Lynwood Drive Worcester Park Surrey KT4 7AT on 13 June 2016 (1 page) |
14 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
27 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
13 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
7 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
17 July 2013 | Termination of appointment of Kirstie Quinnin as a director (1 page) |
17 July 2013 | Termination of appointment of Kirstie Quinnin as a secretary (1 page) |
21 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Purchase of own shares. (3 pages) |
18 December 2012 | Cancellation of shares. Statement of capital on 18 December 2012
|
11 December 2012 | Company name changed the flying alchemists LTD\certificate issued on 11/12/12
|
10 December 2012 | Previous accounting period shortened from 31 March 2013 to 30 November 2012 (1 page) |
10 December 2012 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
10 December 2012 | Termination of appointment of Rosemary Challies as a director (1 page) |
30 March 2012 | Incorporation
|