Surbiton
KT5 8AD
Director Name | Dr William Geoffrey Clements |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(1 week, 2 days after company formation) |
Appointment Duration | 4 years (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Pall Mall London SW1Y 5EA |
Director Name | Mr Anoop Kumar Singh |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2014(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 October 2021) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cranes Park Surbiton KT5 8AD |
Director Name | Mr Jonathan Geoffrey Ling |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 July 2018) |
Role | Consultant Engineer And Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cranes Park Surbiton KT5 8AD |
Director Name | Mr Robert Shekleton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 January 2018) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 120 Pall Mall London SW1Y 5EA |
Director Name | Mr Christopher George Causer |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cranes Park Surbiton KT5 8AD |
Registered Address | 4 Cranes Park Surbiton KT5 8AD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
3 at £1 | David Wright & Geoffrey Clements & Anoop Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67 |
Cash | £1,868 |
Current Liabilities | £1,935 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
23 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2022 | Application to strike the company off the register (1 page) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
8 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
4 October 2021 | Termination of appointment of Anoop Kumar Singh as a director on 4 October 2021 (1 page) |
4 October 2021 | Termination of appointment of Christopher George Causer as a director on 4 October 2021 (1 page) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
13 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
3 August 2018 | Termination of appointment of Jonathan Geoffrey Ling as a director on 26 July 2018 (1 page) |
3 August 2018 | Registered office address changed from 120 Pall Mall London SW1Y 5EA England to 4 Cranes Park Surbiton KT5 8AD on 3 August 2018 (1 page) |
2 August 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
4 April 2018 | Micro company accounts made up to 31 March 2017 (7 pages) |
6 March 2018 | Termination of appointment of Robert Shekleton as a director on 13 January 2018 (1 page) |
19 February 2018 | Termination of appointment of William Geoffrey Clements as a director on 12 July 2017 (1 page) |
4 January 2018 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2017 | Notification of David Ian Hugh Wright as a person with significant control on 27 July 2016 (2 pages) |
27 September 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
27 September 2017 | Notification of Anoop Singh as a person with significant control on 27 July 2016 (2 pages) |
27 September 2017 | Notification of Anoop Singh as a person with significant control on 27 July 2016 (2 pages) |
27 September 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
27 September 2017 | Notification of David Ian Hugh Wright as a person with significant control on 27 July 2016 (2 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
26 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
19 July 2016 | Registered office address changed from 4 Cranes Park Surbiton Surrey KT5 8AD to 120 Pall Mall London SW1Y 5EA on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from 4 Cranes Park Surbiton Surrey KT5 8AD to 120 Pall Mall London SW1Y 5EA on 19 July 2016 (1 page) |
31 March 2016 | Appointment of Mr Robert Shekleton as a director on 17 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Christopher George Causer as a director on 30 March 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
31 March 2016 | Appointment of Mr Robert Shekleton as a director on 17 March 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
31 March 2016 | Appointment of Mr Christopher George Causer as a director on 30 March 2016 (2 pages) |
2 March 2016 | Appointment of Mr Jonathan Geoffrey Ling as a director on 14 December 2015 (2 pages) |
2 March 2016 | Appointment of Mr Jonathan Geoffrey Ling as a director on 14 December 2015 (2 pages) |
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 June 2014 | Appointment of Mr Anoop Kumar Singh as a director (2 pages) |
28 June 2014 | Appointment of Mr Anoop Kumar Singh as a director (2 pages) |
28 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
5 July 2013 | Appointment of Dr William Geoffrey Clements as a director (2 pages) |
5 July 2013 | Appointment of Dr William Geoffrey Clements as a director (2 pages) |
26 June 2013 | Incorporation
|
26 June 2013 | Incorporation
|