Weybridge
KT13 8FN
Director Name | Mr Matthew Leonard James |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Amberley Eldon Avenue Cheltenham Gloucestershire GL52 6TZ Wales |
Director Name | Ms Alison Sarah Masters |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | October Pangbourne Road Upper Basildon Reading RG8 8LN |
Director Name | Mr Fergal O'Mullane |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Stanlake Road London W12 7HG |
Website | eccomplished.com |
---|
Registered Address | 2 Lincoln Grove Weybridge KT13 8FN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
4 at £1 | Stephen E. Millard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £190 |
Cash | £42,973 |
Current Liabilities | £72,845 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 January 2022 | Bona Vacantia disclaimer (1 page) |
---|---|
5 January 2022 | Bona Vacantia disclaimer (1 page) |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | Application to strike the company off the register (3 pages) |
27 December 2017 | Termination of appointment of Alison Sarah Masters as a director on 27 December 2017 (1 page) |
9 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Registered office address changed from Wyndham House Sunning Avenue Ascot Berkshire SL5 9PW to 2 Lincoln Grove Weybridge KT13 8FN on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from Wyndham House Sunning Avenue Ascot Berkshire SL5 9PW to 2 Lincoln Grove Weybridge KT13 8FN on 16 December 2016 (1 page) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
10 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 June 2015 | Termination of appointment of Matthew Leonard James as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Matthew Leonard James as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Matthew Leonard James as a director on 1 June 2015 (1 page) |
14 November 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
7 November 2014 | Termination of appointment of Fergal O'mullane as a director on 30 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Fergal O'mullane as a director on 30 October 2014 (1 page) |
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
8 December 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
8 December 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
16 May 2013 | Company name changed cracking markets (smj) LIMITED\certificate issued on 16/05/13
|
16 May 2013 | Company name changed cracking markets (smj) LIMITED\certificate issued on 16/05/13
|
15 May 2013 | Appointment of Mr Fergal O'mullane as a director (2 pages) |
15 May 2013 | Appointment of Mr Fergal O'mullane as a director (2 pages) |
17 January 2013 | Appointment of Ms Alison Sarah Masters as a director (2 pages) |
17 January 2013 | Appointment of Ms Alison Sarah Masters as a director (2 pages) |
9 October 2012 | Incorporation
|
9 October 2012 | Incorporation
|
9 October 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
9 October 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
9 October 2012 | Incorporation
|