Staines-Upon-Thames
TW19 6BJ
Director Name | Mr Paul Waters |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Car Dealer |
Country of Residence | England |
Correspondence Address | 9 Welby Road Welby Melton Mowbray LE14 3JL |
Director Name | Mr Richard Waters |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 106 Prince Of Wales Road Norwich NR1 1NS |
Secretary Name | Mrs Megan Evans |
---|---|
Status | Resigned |
Appointed | 01 August 2014(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | 17 Taylor Way Little Plumstead Norwich NR13 5FG |
Telephone | 07 881808280 |
---|---|
Telephone region | Mobile |
Registered Address | The Mills Horton Road Staines-Upon-Thames TW19 6BJ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Stanwell North |
Built Up Area | Greater London |
51 at £0.01 | Paul Waters 51.00% Ordinary |
---|---|
49 at £0.01 | Richard Waters 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2017 | Registered office address changed from Stanhope House Horton Road Staines-upon-Thames TW19 7NS England to The Mills Horton Road Staines-upon-Thames TW19 6BJ on 20 October 2017 (1 page) |
20 October 2017 | Registered office address changed from Stanhope House Horton Road Staines-upon-Thames TW19 7NS England to The Mills Horton Road Staines-upon-Thames TW19 6BJ on 20 October 2017 (1 page) |
12 October 2017 | Withdraw the company strike off application (1 page) |
12 October 2017 | Withdraw the company strike off application (1 page) |
11 October 2017 | Registered office address changed from 9 Welby Road Welby Melton Mowbray LE14 3JL England to Stanhope House Horton Road Staines-upon-Thames TW19 7NS on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from 9 Welby Road Welby Melton Mowbray LE14 3JL England to Stanhope House Horton Road Staines-upon-Thames TW19 7NS on 11 October 2017 (1 page) |
10 October 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 October 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 October 2017 | Termination of appointment of Megan Evans as a secretary on 30 September 2017 (1 page) |
3 October 2017 | Registered office address changed from 10 Alexandra Road Slough Berkshire SL1 2NQ to 9 Welby Road Welby Melton Mowbray LE14 3JL on 3 October 2017 (1 page) |
3 October 2017 | Appointment of Mr Zbigniew Stanislaw Mech as a director on 1 October 2017 (2 pages) |
3 October 2017 | Registered office address changed from 10 Alexandra Road Slough Berkshire SL1 2NQ to 9 Welby Road Welby Melton Mowbray LE14 3JL on 3 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Paul Waters as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Richard Waters as a director on 30 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Zbigniew Stanislaw Mech as a director on 1 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Megan Evans as a secretary on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Richard Waters as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Paul Waters as a director on 30 September 2017 (1 page) |
2 October 2017 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 October 2017 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 October 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
30 August 2017 | Registered office address changed from 1 the Octagon St. Andrews Park Norwich Norfolk NR7 0GQ to 10 Alexandra Road Slough Berkshire SL1 2NQ on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 1 the Octagon St. Andrews Park Norwich Norfolk NR7 0GQ to 10 Alexandra Road Slough Berkshire SL1 2NQ on 30 August 2017 (1 page) |
15 April 2016 | Voluntary strike-off action has been suspended (1 page) |
15 April 2016 | Voluntary strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | Application to strike the company off the register (3 pages) |
29 March 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 May 2015 | Director's details changed for Mr Paul Waters on 4 April 2015 (2 pages) |
5 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr Paul Waters on 4 April 2015 (2 pages) |
5 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr Paul Waters on 4 April 2015 (2 pages) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Appointment of Mrs Megan Evans as a secretary on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mrs Megan Evans as a secretary on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mrs Megan Evans as a secretary on 1 August 2014 (2 pages) |
22 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2014 | Registered office address changed from 106 Prince of Wales Road Norwich NR1 1NS United Kingdom on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 106 Prince of Wales Road Norwich NR1 1NS United Kingdom on 16 July 2014 (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Incorporation
|
12 March 2013 | Incorporation
|