Esher
Surrey
KT10 9QY
Director Name | Mrs Heidi Lynne Shakespeare |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 21 February 2013(same day as company formation) |
Role | Accounts Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Secretary Name | Mr Guy Shakespeare |
---|---|
Status | Closed |
Appointed | 21 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Guy Shakespeare 50.00% Ordinary |
---|---|
50 at £1 | Heidi Shakespeare 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,155 |
Cash | £65,410 |
Current Liabilities | £39,532 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2022 | Application to strike the company off the register (3 pages) |
27 July 2022 | Confirmation statement made on 21 February 2022 with updates (5 pages) |
27 June 2022 | Resolutions
|
27 June 2022 | Memorandum and Articles of Association (23 pages) |
18 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
3 August 2021 | Change of details for Guy Shakespeare as a person with significant control on 2 May 2021 (2 pages) |
3 August 2021 | Director's details changed for Mrs Heidi Shakespeare on 2 May 2021 (2 pages) |
3 August 2021 | Director's details changed for Mr Guy Shakespeare on 2 May 2021 (2 pages) |
3 August 2021 | Change of details for Heidi Shakespeare as a person with significant control on 2 May 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 21 February 2021 with updates (5 pages) |
8 March 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
26 February 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
25 February 2020 | Change of details for Heidi Shakespeare as a person with significant control on 7 April 2016 (2 pages) |
25 February 2020 | Change of details for Guy Shakespeare as a person with significant control on 7 April 2016 (2 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
24 April 2019 | Confirmation statement made on 21 February 2019 with updates (5 pages) |
4 April 2019 | Director's details changed for Mr Guy Shakespeare on 24 April 2018 (2 pages) |
4 April 2019 | Director's details changed for Mrs Heidi Shakespeare on 24 April 2018 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 April 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
16 March 2018 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 April 2016 | Change of share class name or designation (2 pages) |
7 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
7 April 2016 | Change of share class name or designation (2 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
7 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
14 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
14 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 October 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH England on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH England on 29 October 2013 (1 page) |
12 June 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
3 June 2013 | Registered office address changed from 7 Nicholson Mews, Scope Way Kingston upon Thames Surrey KT1 2TS United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 7 Nicholson Mews, Scope Way Kingston upon Thames Surrey KT1 2TS United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 7 Nicholson Mews, Scope Way Kingston upon Thames Surrey KT1 2TS United Kingdom on 3 June 2013 (1 page) |
31 May 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
31 May 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
14 March 2013 | Registered office address changed from C/O Greens Solicitors 18 Broad Street Ludlow Shropshire SY8 1NG England on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from C/O Greens Solicitors 18 Broad Street Ludlow Shropshire SY8 1NG England on 14 March 2013 (1 page) |
21 February 2013 | Incorporation
|
21 February 2013 | Incorporation
|