Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director Name | Mr Philip Malcolm Holland |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Miss Casey Anne Holland |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2013(same day as company formation) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2017 | Application to strike the company off the register (3 pages) |
20 November 2017 | Application to strike the company off the register (3 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
20 July 2017 | Change of details for Miss Casey Anne Holland as a person with significant control on 1 January 2017 (2 pages) |
20 July 2017 | Change of details for Mr Philip Malcolm Holland as a person with significant control on 1 January 2017 (2 pages) |
20 July 2017 | Change of details for Miss Casey Anne Holland as a person with significant control on 1 January 2017 (2 pages) |
20 July 2017 | Change of details for Miss Karina Anne Holland as a person with significant control on 1 January 2017 (2 pages) |
20 July 2017 | Change of details for Miss Karina Anne Holland as a person with significant control on 1 January 2017 (2 pages) |
20 July 2017 | Change of details for Mr Philip Malcolm Holland as a person with significant control on 1 January 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Philip Malcolm Holland on 10 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Philip Malcolm Holland on 10 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Miss Casey Anne Holland on 10 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Miss Karina Anne Holland on 10 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Miss Karina Anne Holland on 10 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Miss Casey Anne Holland on 10 March 2017 (2 pages) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page) |
10 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 September 2016 | Director's details changed for Miss Karina Anne Holland on 5 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Miss Karina Anne Holland on 5 September 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
22 September 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 August 2015 | Annual return made up to 19 July 2015 Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 19 July 2015 Statement of capital on 2015-08-11
|
28 July 2015 | Director's details changed for Miss Casey Anne Holland on 18 August 2014 (2 pages) |
28 July 2015 | Director's details changed for Miss Casey Anne Holland on 18 August 2014 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
19 July 2013 | Incorporation
|
19 July 2013 | Incorporation
|