Epsom Downs
Epsom
Surrey
KT18 5UR
Director Name | Ms Rosemary Anne Mitchell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 North View Crescent Epsom Downs Epsom Surrey KT18 5UR |
Registered Address | 30 City Road London EC1Y 2AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Rosemary Anne Mitchell 50.00% Ordinary |
---|---|
500 at £1 | Terence Anthony Haynes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,025 |
Cash | £14,320 |
Current Liabilities | £184,664 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 4 January 2016 (1 page) |
4 March 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 July 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
29 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
28 November 2012 | Incorporation (55 pages) |