Epsom
Surrey
KT18 5QG
Director Name | Mr Terry Knowles |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Straight Mile Place Epsom Surrey KT18 5FJ |
Secretary Name | Miss Joan Kathleen Gibson |
---|---|
Status | Closed |
Appointed | 01 July 2013(11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 26 November 2018) |
Role | Company Director |
Correspondence Address | 6 Straight Mile Place Epsom Surrey KT18 5FJ |
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 |
1 at £1 | Joan Kathleen Gibson 50.00% Ordinary |
---|---|
1 at £1 | Terry Knowles 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £175,750 |
Cash | £186,328 |
Current Liabilities | £31,364 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
26 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 August 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
16 March 2018 | Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 16 March 2018 (2 pages) |
13 March 2018 | Resolutions
|
13 March 2018 | Appointment of a voluntary liquidator (3 pages) |
13 March 2018 | Declaration of solvency (5 pages) |
14 February 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
20 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
20 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
31 August 2015 | Director's details changed for Miss Joan Kathleen Gibson on 2 July 2015 (2 pages) |
31 August 2015 | Director's details changed for Mr Terry Knowles on 2 July 2015 (2 pages) |
31 August 2015 | Director's details changed for Miss Joan Kathleen Gibson on 2 July 2015 (2 pages) |
31 August 2015 | Director's details changed for Mr Terry Knowles on 2 July 2015 (2 pages) |
31 August 2015 | Director's details changed for Mr Terry Knowles on 2 July 2015 (2 pages) |
31 August 2015 | Secretary's details changed for Miss Joan Kathleen Gibson on 2 July 2015 (1 page) |
31 August 2015 | Director's details changed for Mr Terry Knowles on 2 July 2015 (2 pages) |
31 August 2015 | Secretary's details changed for Miss Joan Kathleen Gibson on 2 July 2015 (1 page) |
31 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Secretary's details changed for Miss Joan Kathleen Gibson on 2 July 2015 (1 page) |
31 August 2015 | Director's details changed for Mr Terry Knowles on 2 July 2015 (2 pages) |
31 August 2015 | Director's details changed for Mr Terry Knowles on 2 July 2015 (2 pages) |
31 August 2015 | Director's details changed for Miss Joan Kathleen Gibson on 2 July 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 December 2014 | Director's details changed for Mr Terry Knowles on 29 December 2014 (2 pages) |
29 December 2014 | Director's details changed for Miss Joan Kathleen Gibson on 29 December 2014 (2 pages) |
29 December 2014 | Director's details changed for Miss Joan Kathleen Gibson on 29 December 2014 (2 pages) |
29 December 2014 | Director's details changed for Mr Terry Knowles on 29 December 2014 (2 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Miss Joan Kathleen Gibson on 1 July 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Terry Knowles on 1 July 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Terry Knowles on 1 July 2014 (2 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Secretary's details changed for Miss Joan Kathleen Gibson on 1 July 2014 (1 page) |
28 August 2014 | Director's details changed for Miss Joan Kathleen Gibson on 1 July 2014 (2 pages) |
28 August 2014 | Director's details changed for Miss Joan Kathleen Gibson on 1 July 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Terry Knowles on 1 July 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Miss Joan Kathleen Gibson on 1 July 2014 (1 page) |
28 August 2014 | Secretary's details changed for Miss Joan Kathleen Gibson on 1 July 2014 (1 page) |
13 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Appointment of Miss Joan Kathleen Gibson as a secretary (2 pages) |
9 August 2013 | Appointment of Miss Joan Kathleen Gibson as a secretary (2 pages) |
9 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
6 August 2012 | Director's details changed for Mrs Kathleen Gibson on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Mrs Kathleen Gibson on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Mrs Kathleen Gibson on 6 August 2012 (2 pages) |
31 July 2012 | Incorporation
|
31 July 2012 | Incorporation
|
31 July 2012 | Incorporation
|