Guildford
Surrey
GU1 3DY
Director Name | Mr Gary Richard Taylor |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 81a High Street Guildford Surrey GU1 3DY |
Director Name | Mr Michael John Ward |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 81a High Street Guildford Surrey GU1 3DY |
Secretary Name | Mr Michael John Ward |
---|---|
Status | Resigned |
Appointed | 01 August 2014(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2019) |
Role | Company Director |
Correspondence Address | Wirmwood Village Street Newdigate Dorking Surrey RH5 5DH |
Telephone | 01483 452598 |
---|---|
Telephone region | Guildford |
Registered Address | 52 Ravensfield Gardens Epsom Surrey KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
2 at £1 | Michael John Ward 50.00% Ordinary A |
---|---|
2 at £1 | Nicola Vening 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £89,307 |
Cash | £65,938 |
Current Liabilities | £249,978 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 December 2014 | Delivered on: 11 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
4 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2021 | Return of final meeting in a members' voluntary winding up (8 pages) |
5 December 2020 | Resolutions
|
5 December 2020 | Appointment of a voluntary liquidator (3 pages) |
30 November 2020 | Registered office address changed from 94 Stoke Road Guildford Surrey GU1 4JN England to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 30 November 2020 (2 pages) |
16 November 2020 | Declaration of solvency (5 pages) |
20 October 2020 | Satisfaction of charge 086280400001 in full (1 page) |
11 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
3 June 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
2 August 2019 | Confirmation statement made on 29 July 2019 with updates (5 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
14 May 2019 | Resolutions
|
30 April 2019 | Cessation of Michael John Ward as a person with significant control on 30 April 2019 (1 page) |
30 April 2019 | Termination of appointment of Michael John Ward as a secretary on 30 April 2019 (1 page) |
30 April 2019 | Termination of appointment of Michael John Ward as a director on 30 April 2019 (1 page) |
26 April 2019 | Registered office address changed from 81a High Street Guildford Surrey GU1 3DY to 94 Stoke Road Guildford Surrey GU1 4JN on 26 April 2019 (1 page) |
2 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
5 August 2016 | Director's details changed for Mr Michael John Ward on 12 February 2016 (2 pages) |
5 August 2016 | Secretary's details changed for Mr Michael John Ward on 12 February 2016 (1 page) |
5 August 2016 | Director's details changed for Mr Michael John Ward on 12 February 2016 (2 pages) |
5 August 2016 | Secretary's details changed for Mr Michael John Ward on 12 February 2016 (1 page) |
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 August 2015 | Director's details changed for Mrs Nicola Vening on 1 July 2015 (2 pages) |
5 August 2015 | Director's details changed for Mrs Nicola Vening on 1 July 2015 (2 pages) |
5 August 2015 | Director's details changed for Mrs Nicola Vening on 1 July 2015 (2 pages) |
5 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
11 December 2014 | Registration of charge 086280400001, created on 5 December 2014 (16 pages) |
11 December 2014 | Registration of charge 086280400001, created on 5 December 2014 (16 pages) |
11 December 2014 | Registration of charge 086280400001, created on 5 December 2014 (16 pages) |
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Appointment of Mr Michael John Ward as a secretary on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Michael John Ward as a secretary on 1 August 2014 (2 pages) |
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Appointment of Mr Michael John Ward as a secretary on 1 August 2014 (2 pages) |
10 April 2014 | Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
10 April 2014 | Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
3 September 2013 | Termination of appointment of Gary Taylor as a director (1 page) |
3 September 2013 | Termination of appointment of Gary Taylor as a director (1 page) |
29 July 2013 | Incorporation
|
29 July 2013 | Incorporation
|