Thames Ditton
Surrey
KT7 0QY
Director Name | Ms Alice Charlotte Smallman-Walsh |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2015(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 26 July 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 47 Queens Road Thames Ditton Surrey KT7 0QY |
Director Name | Mr David John Archer |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Queens Close Lammas Lane Esher Surrey KT10 8NS |
Website | belgraviaconstructiongroup.com |
---|
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Matthew Walsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,481 |
Cash | £24,630 |
Current Liabilities | £97,642 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
26 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2022 | Voluntary strike-off action has been suspended (1 page) |
12 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2022 | Application to strike the company off the register (1 page) |
12 November 2021 | Previous accounting period extended from 30 April 2021 to 31 July 2021 (1 page) |
12 November 2021 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
5 May 2021 | Confirmation statement made on 23 April 2021 with updates (5 pages) |
18 November 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
1 May 2020 | Confirmation statement made on 23 April 2020 with updates (5 pages) |
28 January 2020 | Change of details for Mr Matthew William Walsh as a person with significant control on 28 January 2020 (2 pages) |
28 January 2020 | Director's details changed for Mr Matthew William Walsh on 28 January 2020 (2 pages) |
20 November 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
3 May 2019 | Confirmation statement made on 23 April 2019 with updates (5 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
4 May 2018 | Confirmation statement made on 23 April 2018 with updates (5 pages) |
31 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
31 March 2015 | Appointment of Ms Alice Charlotte Smallman-Walsh as a director on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Ms Alice Charlotte Smallman-Walsh as a director on 31 March 2015 (2 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
27 January 2014 | Termination of appointment of David Archer as a director (1 page) |
27 January 2014 | Termination of appointment of David Archer as a director (1 page) |
23 April 2013 | Incorporation (26 pages) |
23 April 2013 | Incorporation (26 pages) |