Weybridge
Surrey
KT13 8PA
Secretary Name | Robert Campbell Macmillan |
---|---|
Status | Closed |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Marlborough Drive Weybridge Surrey KT13 8PA |
Director Name | Mrs Stacey Elaine Dicicco |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 March 2019(5 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 June 2023) |
Role | Client Manager |
Country of Residence | United States |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Robert Campbell Macmillan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,848 |
Cash | £51 |
Current Liabilities | £13,899 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
13 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2019 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
17 March 2019 | Appointment of Mrs Stacey Elaine Dicicco as a director on 15 March 2019 (2 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2018 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
27 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 April 2017 | Registered office address changed from 121 Merton Hall Road London SW19 3PY England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 121 Merton Hall Road London SW19 3PY England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 12 April 2017 (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2017 | Registered office address changed from 8 Marlborough Drive Weybridge KT13 8PA to 121 Merton Hall Road London SW19 3PY on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 8 Marlborough Drive Weybridge KT13 8PA to 121 Merton Hall Road London SW19 3PY on 23 March 2017 (1 page) |
23 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 November 2015 | Company name changed jinja outdoor LIMITED\certificate issued on 12/11/15
|
12 November 2015 | Company name changed jinja outdoor LIMITED\certificate issued on 12/11/15
|
14 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|