Leatherhead
Surrey
KT22 7RY
Director Name | Mrs Rosalind Mary O'Brien |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | . Randalls Road Leatherhead Surrey KT22 7RY |
Director Name | Mr Gerard Christopher Coulter |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2016(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Director Name | Mr Patrick O'Brien |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eaton House Manor Way Oxshott Leatherhead KT22 0HU |
Director Name | Mrs Rosalind Mary O'Brien |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eaton House Manor Way Oxshott Leatherhead KT22 0HU |
Director Name | Mr Timothy John Darwell-Taylor |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2018(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Website | www.royalmail.com |
---|
Registered Address | Unit 14c Highway Farm, Horsley Road Effingham Leatherhead Surrey KT11 3JZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 October 2016 | Delivered on: 8 November 2016 Satisfied on: 14 December 2016 Persons entitled: Pixel Projects Limited (A Company Limited by Shares and Registered in England and Wales with Company Number 05367566) Classification: A registered charge Particulars: None. Fully Satisfied |
---|
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2019 | Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS United Kingdom to Unit 14C Highway Farm, Horsley Road Effingham Leatherhead Surrey KT11 3JZ on 1 April 2019 (1 page) |
1 April 2019 | Termination of appointment of Timothy John Darwell-Taylor as a director on 10 January 2019 (1 page) |
13 February 2019 | Voluntary strike-off action has been suspended (1 page) |
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2019 | Application to strike the company off the register (3 pages) |
3 July 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
7 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 March 2018 | Termination of appointment of Gerard Christopher Coulter as a director on 6 March 2018 (1 page) |
19 March 2018 | Appointment of Mr Timothy John Darwell-Taylor as a director on 6 March 2018 (2 pages) |
19 March 2018 | Cessation of Gerard Christopher Coulter as a person with significant control on 6 March 2018 (1 page) |
4 January 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
4 January 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
6 June 2017 | Director's details changed (2 pages) |
6 June 2017 | Director's details changed (2 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 February 2017 | Termination of appointment of Rosalind Mary O'brien as a director on 2 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Rosalind Mary O'brien as a director on 2 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Patrick O'brien as a director on 2 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Patrick O'brien as a director on 2 February 2017 (1 page) |
14 December 2016 | Registered office address changed from . Randalls Road Leatherhead Surrey KT22 7RY to 238 Station Road Addlestone Surrey KT15 2PS on 14 December 2016 (1 page) |
14 December 2016 | Satisfaction of charge 086810100001 in full (1 page) |
14 December 2016 | Satisfaction of charge 086810100001 in full (1 page) |
14 December 2016 | Registered office address changed from . Randalls Road Leatherhead Surrey KT22 7RY to 238 Station Road Addlestone Surrey KT15 2PS on 14 December 2016 (1 page) |
8 November 2016 | Registration of charge 086810100001, created on 28 October 2016 (35 pages) |
8 November 2016 | Registration of charge 086810100001, created on 28 October 2016 (35 pages) |
26 October 2016 | Appointment of Mr Patrick O'brien as a director on 26 October 2016 (2 pages) |
26 October 2016 | Appointment of Mrs Rosalind Mary O'brien as a director on 26 October 2016 (2 pages) |
26 October 2016 | Appointment of Mrs Rosalind Mary O'brien as a director on 26 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Patrick O'brien as a director on 26 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Patrick O'brien as a director on 25 October 2016 (1 page) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
25 October 2016 | Termination of appointment of Patrick O'brien as a director on 25 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Rosalind Mary O'brien as a director on 25 October 2016 (1 page) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
25 October 2016 | Termination of appointment of Rosalind Mary O'brien as a director on 25 October 2016 (1 page) |
24 October 2016 | Register(s) moved to registered inspection location 9 Brook Farm Road Brook Farm Road Cobham KT11 3AX (1 page) |
24 October 2016 | Register inspection address has been changed to 9 Brook Farm Road Brook Farm Road Cobham KT11 3AX (1 page) |
24 October 2016 | Register inspection address has been changed to 9 Brook Farm Road Brook Farm Road Cobham KT11 3AX (1 page) |
24 October 2016 | Register(s) moved to registered inspection location 9 Brook Farm Road Brook Farm Road Cobham KT11 3AX (1 page) |
13 October 2016 | Company name changed workinav LIMITED\certificate issued on 13/10/16
|
13 October 2016 | Company name changed workinav LIMITED\certificate issued on 13/10/16
|
23 September 2016 | Appointment of Mr Gerard Christopher Coulter as a director on 23 September 2016 (2 pages) |
23 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
23 September 2016 | Director's details changed for Mrs Rosalind Mary O'brien on 23 September 2016 (2 pages) |
23 September 2016 | Appointment of Mr Gerard Christopher Coulter as a director on 23 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Mr Patrick O'brien on 23 September 2016 (2 pages) |
23 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
23 September 2016 | Director's details changed for Mrs Rosalind Mary O'brien on 23 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Mr Patrick O'brien on 23 September 2016 (2 pages) |
20 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
20 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
12 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
6 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
2 December 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
9 September 2013 | Incorporation Statement of capital on 2013-09-09
|
9 September 2013 | Incorporation Statement of capital on 2013-09-09
|