Weybridge
KT13 9ST
Director Name | Mr David Michael Corry |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Millbrook Weybridge KT13 9ST |
Director Name | Mr Daniel Martyn Hill |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 11 November 2013) |
Role | Store Manager |
Country of Residence | England |
Correspondence Address | 38 Pleasant Place Hersham Walton-On-Thames Surrey KT12 4HR |
Registered Address | A Lawler & Co Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
10 at £1 | Daniel Hill 5.00% Ordinary |
---|---|
10 at £1 | Jessica Carrivick 5.00% Ordinary |
88 at £1 | Maria Corry 44.00% Ordinary |
87 at £1 | David Corry 43.50% Ordinary |
5 at £1 | Davneet Tor 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,173 |
Current Liabilities | £12,420 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
11 August 2014 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 11 August 2014 (1 page) |
16 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
28 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 November 2013 | Termination of appointment of Daniel Hill as a director (1 page) |
11 November 2013 | Termination of appointment of David Corry as a director (1 page) |
11 November 2013 | Termination of appointment of Daniel Hill as a director (1 page) |
11 November 2013 | Termination of appointment of David Corry as a director (1 page) |
15 August 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
15 August 2013 | Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
15 August 2013 | Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
15 August 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
14 August 2013 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Director's details changed for Mr Daniel Martyn Hill on 1 May 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Daniel Martyn Hill on 1 May 2013 (2 pages) |
30 May 2013 | Registered office address changed from 2Nd Floor the Bristol Office 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from 2Nd Floor the Bristol Office 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 30 May 2013 (1 page) |
11 January 2013 | Appointment of Mr Daniel Martyn Hill as a director (2 pages) |
11 January 2013 | Appointment of Mr Daniel Martyn Hill as a director (2 pages) |
11 October 2012 | Registered office address changed from 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 11 October 2012 (1 page) |
28 May 2012 | Incorporation (21 pages) |
28 May 2012 | Incorporation (21 pages) |