Lower Kingswood
Tadworth
Surrey
KT20 6SY
Secretary Name | Mr Timothy John Hossack |
---|---|
Status | Closed |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Brighton Road Lower Kingswood Tadworth Surrey KT20 6SY |
Director Name | Mr Robert Ian Leonard Newland |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Service Engineer |
Country of Residence | England |
Correspondence Address | 80 Brighton Road Lower Kingswood Tadworth Surrey KT20 6SY |
Website | mainsmolesandholes.co.uk |
---|
Registered Address | 80 Brighton Road Lower Kingswood Tadworth Surrey KT20 6SY |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Lower Kingswood |
2 at £1 | Eliott Ray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,339 |
Cash | £5,122 |
Current Liabilities | £6,185 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2016 | Application to strike the company off the register (3 pages) |
22 July 2016 | Application to strike the company off the register (3 pages) |
22 June 2016 | Total exemption full accounts made up to 28 February 2016 (16 pages) |
22 June 2016 | Total exemption full accounts made up to 28 February 2016 (16 pages) |
29 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
14 May 2014 | Termination of appointment of Robert Newland as a director (1 page) |
14 May 2014 | Termination of appointment of Robert Newland as a director (1 page) |
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
4 February 2013 | Incorporation
|
4 February 2013 | Incorporation
|