Bookham
Surrey
KT23 4NJ
Director Name | Mr Paul Eric Clayton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 18 Newenham Road Bookham Surrey KT23 4NJ |
Director Name | Miss Lindsay Helen Gray |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Role | Sales And Fitting |
Country of Residence | United Kingdom |
Correspondence Address | 18 Newenham Road Bookham Surrey KT23 4NJ |
Director Name | Miss Alison Joy Porter |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 18 Newenham Road Bookham Surrey KT23 4NJ |
Director Name | Mr Steven David Lyng |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 18 Newenham Road Bookham Surrey KT23 4NJ |
Director Name | Miss Nina Elizabeth Haydon |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Role | Sales And Fit |
Country of Residence | United Kingdom |
Correspondence Address | 18 Newenham Road Bookham Surrey KT23 4NJ |
Registered Address | 80-82 Lind Road Lind Road Sutton SM1 4PL |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
1 at £1 | Alison Joy Porter 16.67% Ordinary |
---|---|
1 at £1 | Lindsay Helen Gray 16.67% Ordinary |
1 at £1 | Nina Elizabeth Haydon 16.67% Ordinary |
1 at £1 | Paul Eric Clayton 16.67% Ordinary |
1 at £1 | Peter Raymond Webb 16.67% Ordinary |
1 at £1 | Steven David Lyng 16.67% Ordinary |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2018 | Application to strike the company off the register (1 page) |
28 February 2018 | Termination of appointment of Nina Elizabeth Haydon as a director on 28 February 2018 (1 page) |
28 February 2018 | Termination of appointment of Nina Elizabeth Haydon as a director on 28 February 2018 (1 page) |
28 February 2018 | Registered office address changed from 18 Newenham Road Bookham Surrey KT23 4NJ to 80-82 Lind Road Lind Road Sutton SM1 4PL on 28 February 2018 (1 page) |
28 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
3 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
11 April 2016 | Termination of appointment of Steven David Lyng as a director on 11 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Steven David Lyng as a director on 11 April 2016 (1 page) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
31 May 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
31 May 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 April 2014 | Termination of appointment of Paul Clayton as a director (1 page) |
30 April 2014 | Termination of appointment of Lindsay Gray as a director (1 page) |
30 April 2014 | Termination of appointment of Alison Porter as a director (1 page) |
30 April 2014 | Termination of appointment of Paul Clayton as a director (1 page) |
30 April 2014 | Termination of appointment of Lindsay Gray as a director (1 page) |
30 April 2014 | Termination of appointment of Alison Porter as a director (1 page) |
9 May 2013 | Incorporation
|
9 May 2013 | Incorporation
|