Oxted
Surrey
RH8 9BU
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Tom Griffin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brambly Hedge Marlpit Close Edenbridge Kent TN8 6BE |
Registered Address | 15 The Broadway Woodford Green Essex IG8 0HL |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Tom Griffin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,742 |
Cash | £634 |
Current Liabilities | £3,444 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2016 | Director's details changed for Mr Tom Griffin on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Mr Tom Griffin on 4 March 2016 (2 pages) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2016 | Application to strike the company off the register (3 pages) |
11 January 2016 | Application to strike the company off the register (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
17 April 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Appointment of Mr Tom Griffin as a director (2 pages) |
20 May 2014 | Appointment of Mr Tom Griffin as a director (2 pages) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
30 April 2014 | Termination of appointment of John Beaumont-Griffin as a director (2 pages) |
30 April 2014 | Termination of appointment of John Beaumont-Griffin as a director (2 pages) |
20 March 2014 | Director's details changed for John Patrick Beaumont-Griffin on 11 March 2014 (2 pages) |
20 March 2014 | Director's details changed for John Patrick Beaumont-Griffin on 11 March 2014 (2 pages) |
19 February 2014 | Director's details changed for John Patrick Beaumont-Griffin on 19 February 2014 (2 pages) |
19 February 2014 | Registered office address changed from Hillcroft Randalls Road, Leatherhead, Surrey, KT22 0AA United Kingdom on 19 February 2014 (1 page) |
19 February 2014 | Director's details changed for John Patrick Beaumont-Griffin on 19 February 2014 (2 pages) |
19 February 2014 | Registered office address changed from Hillcroft Randalls Road, Leatherhead, Surrey, KT22 0AA United Kingdom on 19 February 2014 (1 page) |
21 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
9 October 2012 | Appointment of John Patrick Beaumont-Griffin as a director (3 pages) |
9 October 2012 | Appointment of John Patrick Beaumont-Griffin as a director (3 pages) |
18 May 2012 | Registered office address changed from 15 the Broadway Woodford Green, Essex, IG8 0HL United Kingdom on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from 15 the Broadway Woodford Green, Essex, IG8 0HL United Kingdom on 18 May 2012 (1 page) |
18 May 2012 | Termination of appointment of Ela Shah as a director (1 page) |
18 May 2012 | Termination of appointment of Ela Shah as a director (1 page) |
17 May 2012 | Incorporation
|
17 May 2012 | Incorporation
|