Ashtead
Surrey
KT21 2NH
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
1 at £1 | Alan Richard Gale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1,100 |
Current Liabilities | £14,688 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2015 | Application to strike the company off the register (3 pages) |
17 May 2015 | Application to strike the company off the register (3 pages) |
23 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
24 April 2012 | Appointment of Alan Richard Gale as a director (3 pages) |
24 April 2012 | Registered office address changed from Lushington House Middleton Road Camberley Surrey GU15 3TU on 24 April 2012 (2 pages) |
24 April 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
24 April 2012 | Appointment of Alan Richard Gale as a director (3 pages) |
24 April 2012 | Registered office address changed from Lushington House Middleton Road Camberley Surrey GU15 3TU on 24 April 2012 (2 pages) |
24 April 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
23 April 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
23 April 2012 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 April 2012 (1 page) |
23 April 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
18 April 2012 | Incorporation
|
18 April 2012 | Incorporation
|
18 April 2012 | Incorporation
|