Albury
Guildford
Surrey
GU5 9AE
Director Name | Mr Russell Dolman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2016(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Leadenhall Street 4th Floor London EC3A 4AA |
Director Name | Mr Wolfgang Heinl |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | German |
Status | Closed |
Appointed | 16 November 2016(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 October 2019) |
Role | Economist |
Country of Residence | Ireland |
Correspondence Address | 106 Leadenhall Street 4th Floor London EC3A 4AA |
Director Name | Miss Patricia Pitwell |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Old Bakery Mews The Street Albury Surrey GU5 9AE |
Registered Address | 106 Leadenhall Street 4th Floor London EC3A 4AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Karel Anton Jacobs 60.00% Ordinary |
---|---|
40 at £1 | Patricia Pitwell 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,481 |
Current Liabilities | £20,431 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
29 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
5 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
10 October 2017 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ England to 106 Leadenhall Street 4th Floor London EC3A 4AA on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ England to 106 Leadenhall Street 4th Floor London EC3A 4AA on 10 October 2017 (1 page) |
24 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
24 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
2 June 2017 | Registered office address changed from Swiss House Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England to Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from Swiss House Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England to Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 2 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 35 Station Approach West Byfleet Surrey KT14 6NF to Swiss House Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 35 Station Approach West Byfleet Surrey KT14 6NF to Swiss House Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 1 June 2017 (1 page) |
31 May 2017 | Termination of appointment of Patricia Pitwell as a director on 21 April 2017 (1 page) |
31 May 2017 | Termination of appointment of Patricia Pitwell as a director on 21 April 2017 (1 page) |
15 May 2017 | Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
15 May 2017 | Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
17 November 2016 | Appointment of Mr Wolfgang Heinl as a director on 16 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Wolfgang Heinl as a director on 16 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Russell Dolman as a director on 16 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Russell Dolman as a director on 16 November 2016 (2 pages) |
3 October 2016 | Micro company accounts made up to 31 May 2016 (6 pages) |
3 October 2016 | Micro company accounts made up to 31 May 2016 (6 pages) |
7 September 2016 | Resolutions
|
7 September 2016 | Resolutions
|
13 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
11 December 2015 | Resolutions
|
11 December 2015 | Resolutions
|
2 December 2015 | Micro company accounts made up to 31 May 2015 (6 pages) |
2 December 2015 | Micro company accounts made up to 31 May 2015 (6 pages) |
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Appointment of Miss Patricia Pitwell as a director on 7 November 2014 (2 pages) |
28 May 2015 | Appointment of Miss Patricia Pitwell as a director on 7 November 2014 (2 pages) |
28 May 2015 | Appointment of Miss Patricia Pitwell as a director on 7 November 2014 (2 pages) |
28 May 2015 | Registered office address changed from 5 the Street Albury Guildford Surrey GU5 9AE to 35 Station Approach West Byfleet Surrey KT14 6NF on 28 May 2015 (1 page) |
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Registered office address changed from 5 the Street Albury Guildford Surrey GU5 9AE to 35 Station Approach West Byfleet Surrey KT14 6NF on 28 May 2015 (1 page) |
13 October 2014 | Resolutions
|
2 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
9 June 2014 | Director's details changed for Mr Karel Anton Jacobs on 10 March 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Karel Anton Jacobs on 10 March 2014 (2 pages) |
9 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders (3 pages) |
9 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders (3 pages) |
29 May 2014 | Registered office address changed from 35 Station Approach West Byfleet Surrey KT14 6NF England on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from 35 Station Approach West Byfleet Surrey KT14 6NF England on 29 May 2014 (1 page) |
24 April 2014 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 24 April 2014 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 October 2013 | Director's details changed for Mr Karel Anton Jacobs on 3 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Karel Anton Jacobs on 3 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Karel Anton Jacobs on 3 October 2013 (2 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Director's details changed for Mr Karel Anton Jacobs on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Karel Anton Jacobs on 20 February 2013 (2 pages) |
6 June 2012 | Director's details changed for Mr Karel Anton Jacobs on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Karel Anton Jacobs on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Karel Anton Jacobs on 6 June 2012 (2 pages) |
22 May 2012 | Incorporation (23 pages) |
22 May 2012 | Incorporation (23 pages) |