Epsom
KT19 0SR
Director Name | Paul Waterer |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Role | Publician |
Country of Residence | United Kingdom |
Correspondence Address | The Royal Oak 24 Watford Heath Watford WD19 4EU |
Registered Address | 52 Ravensfield Gardens Epsom KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
1 at £1 | Paul Roomussaar 50.00% Ordinary |
---|---|
1 at £1 | Paul Waterer 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £331,132 |
Gross Profit | £182,575 |
Net Worth | £12,447 |
Cash | £2,471 |
Current Liabilities | £38,807 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
7 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2017 | Final Gazette dissolved following liquidation (1 page) |
7 March 2017 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
7 March 2017 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
19 December 2016 | Registered office address changed from 60/62 Old London Road Kingston upon Thames KT2 6QZ to 52 Ravensfield Gardens Epsom KT19 0SR on 19 December 2016 (2 pages) |
19 December 2016 | Registered office address changed from 60/62 Old London Road Kingston upon Thames KT2 6QZ to 52 Ravensfield Gardens Epsom KT19 0SR on 19 December 2016 (2 pages) |
25 June 2016 | Registered office address changed from Alfa House Molesey Road Walton-on-Thames KT12 3PD to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 25 June 2016 (2 pages) |
25 June 2016 | Registered office address changed from Alfa House Molesey Road Walton-on-Thames KT12 3PD to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 25 June 2016 (2 pages) |
21 June 2016 | Appointment of a voluntary liquidator (1 page) |
21 June 2016 | Statement of affairs with form 4.19 (5 pages) |
21 June 2016 | Statement of affairs with form 4.19 (5 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
21 June 2016 | Appointment of a voluntary liquidator (1 page) |
29 February 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
29 February 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
24 December 2015 | Termination of appointment of Paul Waterer as a director on 30 June 2015 (1 page) |
24 December 2015 | Termination of appointment of Paul Waterer as a director on 30 June 2015 (1 page) |
21 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
17 December 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
17 December 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
20 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
30 January 2014 | Appointment of Paul Roomussaar as a director (3 pages) |
30 January 2014 | Appointment of Paul Roomussaar as a director (3 pages) |
25 April 2013 | Incorporation
|
25 April 2013 | Incorporation
|
25 April 2013 | Incorporation
|