Epsom
KT19 8TL
Director Name | Mr Jan Hendrik Munnik |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2015(2 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 06 October 2020) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 2 Chase Road Epsom KT19 8TL |
Director Name | Mr Gerhard Tristum Swart |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 09 September 2015(2 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 06 October 2020) |
Role | Businessman |
Country of Residence | South Africa |
Correspondence Address | 2 Chase Road Epsom KT19 8TL |
Director Name | Mr Andries Christoffel Stricker |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 November 2012(same day as company formation) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 1st Floor 4 Ashley Road Epsom Surrey KT18 5AX |
Registered Address | 2 Chase Road Epsom KT19 8TL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | 60 Downs Road LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,629 |
Cash | £20 |
Current Liabilities | £361 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
30 November 2015 | Delivered on: 7 December 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
---|---|
30 November 2015 | Delivered on: 4 December 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Land at north east side of lower road kenley surrey and registered at the land registry under title number SGL729918. Outstanding |
30 November 2015 | Delivered on: 4 December 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
30 November 2015 | Delivered on: 4 December 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: The land on the north east side of lower road kenley surrey and registered at the land registry under title number SGL729918. Outstanding |
12 March 2014 | Delivered on: 27 March 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 69 lower road kenley surrey. Notification of addition to or amendment of charge. Outstanding |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2020 | Application to strike the company off the register (3 pages) |
5 November 2019 | Registered office address changed from Unit 14 First Quarter Blenheim Road Epsom KT19 9QN England to 2 Chase Road Epsom KT19 8TL on 5 November 2019 (1 page) |
23 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
19 June 2019 | Satisfaction of charge 082851200002 in full (1 page) |
19 June 2019 | Satisfaction of charge 082851200003 in full (1 page) |
19 June 2019 | Satisfaction of charge 082851200005 in full (1 page) |
19 June 2019 | Satisfaction of charge 082851200004 in full (1 page) |
12 June 2019 | Registered office address changed from 1st Floor 4 Ashley Road Epsom Surrey KT18 5AX to Unit 14 First Quarter Blenheim Road Epsom KT19 9QN on 12 June 2019 (1 page) |
25 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
28 June 2016 | Satisfaction of charge 082851200001 in full (1 page) |
28 June 2016 | Satisfaction of charge 082851200001 in full (1 page) |
7 December 2015 | Registration of charge 082851200005, created on 30 November 2015 (6 pages) |
7 December 2015 | Registration of charge 082851200005, created on 30 November 2015 (6 pages) |
4 December 2015 | Registration of charge 082851200003, created on 30 November 2015 (6 pages) |
4 December 2015 | Registration of charge 082851200002, created on 30 November 2015 (31 pages) |
4 December 2015 | Registration of charge 082851200002, created on 30 November 2015 (31 pages) |
4 December 2015 | Registration of charge 082851200004, created on 30 November 2015 (24 pages) |
4 December 2015 | Registration of charge 082851200003, created on 30 November 2015 (6 pages) |
4 December 2015 | Registration of charge 082851200004, created on 30 November 2015 (24 pages) |
11 September 2015 | Appointment of Mr Antonie Christoffel Lombard Bouwer as a director on 9 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Antonie Christoffel Lombard Bouwer as a director on 9 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Antonie Christoffel Lombard Bouwer as a director on 9 September 2015 (2 pages) |
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Appointment of Mr Gerhard Tristum Swart as a director on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Gerhard Tristum Swart as a director on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Jan Hendrik Munnik as a director on 9 September 2015 (2 pages) |
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Termination of appointment of Andries Christoffel Stricker as a director on 9 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Andries Christoffel Stricker as a director on 9 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Andries Christoffel Stricker as a director on 9 September 2015 (1 page) |
9 September 2015 | Appointment of Mr Gerhard Tristum Swart as a director on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Jan Hendrik Munnik as a director on 9 September 2015 (2 pages) |
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Appointment of Mr Jan Hendrik Munnik as a director on 9 September 2015 (2 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
24 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
27 March 2014 | Registration of charge 082851200001 (15 pages) |
27 March 2014 | Registration of charge 082851200001 (15 pages) |
24 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
7 November 2012 | Incorporation
|
7 November 2012 | Incorporation
|