Coulsdon
Surrey
CR5 2HR
Secretary Name | Mr Neil Thornton |
---|---|
Status | Closed |
Appointed | 25 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Matthew William Flood |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2019(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 January 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2021(9 years after company formation) |
Appointment Duration | 3 months (closed 04 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Kenneth Hermanson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 September 2012(same day as company formation) |
Role | Meat Trader |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2012(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | vesteyfoods.com |
---|---|
Email address | [email protected] |
Telephone | 020 86556920 |
Telephone region | London |
Registered Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2021 | Application to strike the company off the register (1 page) |
7 October 2021 | Appointment of Mr Neil Thornton as a director on 1 October 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 25 September 2021 with updates (4 pages) |
19 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
19 July 2021 | Director's details changed for Mr Matthew William Flood on 1 October 2020 (2 pages) |
25 September 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
18 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 May 2019 | Termination of appointment of Kenneth Hermanson as a director on 18 April 2019 (1 page) |
1 May 2019 | Appointment of Mr Matthew William Flood as a director on 18 April 2019 (2 pages) |
29 October 2018 | Director's details changed for Mr Neal Wakeham on 3 January 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
17 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2012 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
26 September 2012 | Current accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
26 September 2012 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
26 September 2012 | Current accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
25 September 2012 | Incorporation (37 pages) |
25 September 2012 | Incorporation (37 pages) |