Cadnam
Southampton
Hampshire
SO40 2ND
Director Name | Mr David John King |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Registered Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Tilsden Green Reconstruction LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2018 | Application to strike the company off the register (3 pages) |
22 December 2017 | Termination of appointment of David John King as a director on 21 December 2017 (1 page) |
22 December 2017 | Termination of appointment of David John King as a director on 21 December 2017 (1 page) |
21 June 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
6 July 2016 | Director's details changed for Mr David John King on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr David John King on 6 July 2016 (2 pages) |
3 June 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
2 June 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
11 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 May 2015 | Director's details changed for Mr David John King on 1 March 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr David John King on 1 March 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr David John King on 1 March 2015 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
22 March 2013 | Incorporation
|
22 March 2013 | Incorporation
|
22 March 2013 | Incorporation
|