Hillswood Business Park
Chertsey
Surrey
KT16 0RS
Director Name | Mr Jason Howlett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2012(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS |
Director Name | Mr Marc Downes |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Sales Director |
Country of Residence | United States |
Correspondence Address | 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS |
Registered Address | Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
49 at £1 | Jason Howlett 49.49% Ordinary |
---|---|
49 at £1 | Rory Dwyer 49.49% Ordinary |
1 at £1 | Jason Howlett & Rory Dwyer 1.01% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 May |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2017 | Registered office address changed from 2 Sheen Road Richmond Surrey TW9 1AE England to Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 2 Sheen Road Richmond Surrey TW9 1AE England to Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ on 13 March 2017 (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2016 | Voluntary strike-off action has been suspended (1 page) |
14 January 2016 | Voluntary strike-off action has been suspended (1 page) |
7 January 2016 | Application to strike the company off the register (3 pages) |
7 January 2016 | Application to strike the company off the register (3 pages) |
12 June 2015 | Compulsory strike-off action has been suspended (1 page) |
12 June 2015 | Compulsory strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | Compulsory strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Registered office address changed from 3000 Hillswood Drive Chertsey KT16 0RS on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 3000 Hillswood Drive Chertsey KT16 0RS on 31 March 2014 (1 page) |
21 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
21 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
5 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2013 | Termination of appointment of Marc Downes as a director (1 page) |
4 November 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Termination of appointment of Marc Downes as a director (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2012 | Incorporation (24 pages) |
25 May 2012 | Incorporation (24 pages) |