East Horsley
Leatherhead
Surrey
KT24 6QX
Director Name | Mr Philip Leonard Stephens |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Eastwick Drive Bookham Leatherhead KT23 3PU |
Registered Address | Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2019 | Application to strike the company off the register (2 pages) |
12 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 July 2015 | Termination of appointment of Philip Leonard Stephens as a director on 13 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Philip Leonard Stephens as a director on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 61 Eastwick Drive Bookham Surrey KT23 3PU to Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 61 Eastwick Drive Bookham Surrey KT23 3PU to Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX on 13 July 2015 (1 page) |
2 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 November 2014 | Registered office address changed from The Chapel Reigate Road Leatherhead Surrey KT22 8RA to 61 Eastwick Drive Bookham Surrey KT23 3PU on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from The Chapel Reigate Road Leatherhead Surrey KT22 8RA to 61 Eastwick Drive Bookham Surrey KT23 3PU on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from The Chapel Reigate Road Leatherhead Surrey KT22 8RA to 61 Eastwick Drive Bookham Surrey KT23 3PU on 5 November 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
25 October 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
25 October 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
11 October 2013 | Appointment of Mr Paul Lazarevic as a director (2 pages) |
11 October 2013 | Appointment of Mr Paul Lazarevic as a director (2 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2013 | Registered office address changed from 61 Eastwick Drive Bookham Leatherhead KT23 3PU England on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from 61 Eastwick Drive Bookham Leatherhead KT23 3PU England on 17 April 2013 (1 page) |
20 June 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
6 June 2012 | Incorporation (24 pages) |
6 June 2012 | Incorporation (24 pages) |