Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director Name | Mr Lee Richard Hobbs |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 October 2015) |
Role | Marketing & Communications |
Country of Residence | England |
Correspondence Address | Byrne Palmer & Co 14 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
Director Name | Ian Alun Jones |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 October 2015) |
Role | Marketing & Communications |
Country of Residence | United Kingdom |
Correspondence Address | Byrne Palmer & Co 14 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | James George 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,970 |
Cash | £3,756 |
Current Liabilities | £76,825 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2015 | Final Gazette dissolved following liquidation (1 page) |
15 July 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
18 July 2014 | Registered office address changed from C/O Byrne Palmer & Co 14 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS United Kingdom to Acre House 11-15 William Road London NW1 3ER on 18 July 2014 (2 pages) |
17 July 2014 | Statement of affairs with form 4.19 (6 pages) |
17 July 2014 | Appointment of a voluntary liquidator (1 page) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 October 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Appointment of Mr Lee Richard Hobbs as a director (2 pages) |
18 June 2013 | Appointment of Ian Alun Jones as a director (2 pages) |
22 August 2012 | Incorporation (48 pages) |