Egham Hythe
TW18 3HB
Director Name | Mr Aaron Edward Hutchinson |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 41 Wapshott Road Egham Hythe TW18 3HB |
Website | boylejameson.com |
---|---|
Email address | [email protected] |
Telephone | 020 35387099 |
Telephone region | London |
Registered Address | 11a Goring Road Staines-Upon-Thames TW18 3EH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
2 at £1 | Aaron Edward Hutchinson 50.00% Ordinary |
---|---|
2 at £1 | Aaron Richard Brian Jameson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £61,885 |
Net Worth | £2,200 |
Cash | £15,210 |
Current Liabilities | £13,980 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2017 | Application to strike the company off the register (2 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2016 | Termination of appointment of Aaron Edward Hutchinson as a director on 21 September 2016 (1 page) |
21 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
25 January 2016 | Registered office address changed from 41 Wapshott Road Egham Hythe TW18 3HB to 11a Goring Road Staines-upon-Thames TW18 3EH on 25 January 2016 (1 page) |
23 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
9 December 2014 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (4 pages) |
8 April 2014 | Registered office address changed from 12 St Margarets Court the Barons St Margarets TW1 2AL England on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 12 St Margarets Court the Barons St Margarets TW1 2AL England on 8 April 2014 (1 page) |
8 April 2014 | Director's details changed for Mr Aaron Richard Brian Jameson on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Aaron Richard Brian Jameson on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Aaron Edward Hutchinson on 8 April 2014 (3 pages) |
8 April 2014 | Director's details changed for Mr Aaron Edward Hutchinson on 8 April 2014 (3 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
6 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 August 2013 (1 page) |
16 May 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
25 October 2012 | Incorporation
|