Epsom
Surrey
KT18 7PF
Director Name | Mr Charles Ashley McManus |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2014(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 28 June 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Mr Charles Ashley McManus |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(same day as company formation) |
Role | Financial Services Director |
Country of Residence | England |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Stephen Charles Mcmanus 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2014 | Termination of appointment of Charles Mcmanus as a director (1 page) |
5 February 2014 | Appointment of Mr Charles Ashley Mcmanus as a director (2 pages) |
5 February 2014 | Appointment of Mr Charles Ashley Mcmanus as a director (2 pages) |
5 February 2014 | Termination of appointment of Charles Mcmanus as a director (1 page) |
29 January 2014 | Registered office address changed from 1 Warblers Green Cobham Surrey KT11 2NY United Kingdom on 29 January 2014 (2 pages) |
29 January 2014 | Registered office address changed from 1 Warblers Green Cobham Surrey KT11 2NY United Kingdom on 29 January 2014 (2 pages) |
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|