West End
Woking
Surrey
GU24 9JQ
Director Name | Mrs Jasmine Magdalene Sze Been Dupre |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2015(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 10 March 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Benner Lane West End Woking Surrey GU24 9JQ |
Registered Address | 52 Ravensfield Gardens Epsom Surrey KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
51 at £1 | Mr Christophe Dupre 51.00% Ordinary |
---|---|
49 at £1 | Mrs Jasmine Dupre 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,795 |
Cash | £135,564 |
Current Liabilities | £43,928 |
Latest Accounts | 3 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 03 February |
10 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2021 | Return of final meeting in a members' voluntary winding up (8 pages) |
9 June 2021 | Micro company accounts made up to 3 February 2021 (6 pages) |
19 February 2021 | Previous accounting period shortened from 30 June 2021 to 3 February 2021 (1 page) |
18 February 2021 | Registered office address changed from 9 Benner Lane West End Woking Surrey GU24 9JQ to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 18 February 2021 (2 pages) |
16 February 2021 | Appointment of a voluntary liquidator (3 pages) |
16 February 2021 | Declaration of solvency (5 pages) |
16 February 2021 | Resolutions
|
3 December 2020 | Micro company accounts made up to 30 June 2020 (7 pages) |
10 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
10 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 30 June 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
7 December 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
13 July 2017 | Notification of Christophe Dupre as a person with significant control on 1 June 2016 (2 pages) |
13 July 2017 | Notification of Christophe Dupre as a person with significant control on 1 June 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of Jasmine Dupre as a person with significant control on 1 June 2016 (2 pages) |
13 July 2017 | Notification of Jasmine Dupre as a person with significant control on 1 June 2016 (2 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
21 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
24 March 2015 | Appointment of Mrs Jasmine Dupre as a director on 18 March 2015 (2 pages) |
24 March 2015 | Appointment of Mrs Jasmine Dupre as a director on 18 March 2015 (2 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
17 September 2012 | Registered office address changed from 13 Christie Close Lightwater Surrey GU18 5UG United Kingdom on 17 September 2012 (1 page) |
17 September 2012 | Director's details changed for Mr Christophe Claude Dupre on 17 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Mr Christophe Claude Dupre on 17 September 2012 (2 pages) |
17 September 2012 | Registered office address changed from 13 Christie Close Lightwater Surrey GU18 5UG United Kingdom on 17 September 2012 (1 page) |
29 June 2012 | Incorporation
|
29 June 2012 | Incorporation
|