Esher
Surrey
KT10 9HG
Director Name | Mrs Elise Charlotte Rose |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Meadway Esher Surrey KT10 9HG |
Director Name | Mr Simon James Rose |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Stuart Road Richmond Surrey TW10 7QR |
Director Name | Mr Kevin Hendy Dewey |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2014(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brearley House Crown Heights Guildford Surrey GU1 3TX |
Registered Address | 79 College Road Harrow-On-The-Hill Middlesex HA1 1BD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Meadway Homes LTD 50.00% Ordinary |
---|---|
25 at £1 | Angela Metcalf 12.50% Ordinary |
25 at £1 | Deborah Meldrum 12.50% Ordinary |
25 at £1 | Kevin Dewey & Antonia Dewey 12.50% Ordinary |
25 at £1 | Oliver Developments LLP 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,675 |
Cash | £4,149 |
Current Liabilities | £2,396,111 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2015 | Application to strike the company off the register (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 November 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
10 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
26 March 2014 | Mortgage miscellaneous - notice of removal of documents from company record (2 pages) |
13 January 2014 | Registration of charge 087549950003
|
13 January 2014 | Appointment of Mr Kevin Hendy Dewey as a director (2 pages) |
8 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
8 January 2014 | Registration of charge 087549950002 (41 pages) |
7 January 2014 | Registration of charge 087549950001 (24 pages) |
11 November 2013 | Current accounting period shortened from 31 October 2014 to 28 February 2014 (1 page) |
7 November 2013 | Director's details changed for Simon James Rose on 6 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Simon James Rose on 6 November 2013 (2 pages) |
30 October 2013 | Incorporation (38 pages) |