Egham
Surrey
TW20 9HY
Director Name | Mr Richard Tippins |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2014(1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 26 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Chris Evans |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Website | www.vanitystaffing.com/home |
---|
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
38 at £1 | Andrew Tippins 38.00% Ordinary |
---|---|
38 at £1 | Christopher Evans 38.00% Ordinary |
24 at £1 | Richard Tippins 24.00% Ordinary |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
26 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2023 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
27 September 2022 | Liquidators' statement of receipts and payments to 27 August 2022 (24 pages) |
21 October 2021 | Liquidators' statement of receipts and payments to 27 August 2021 (20 pages) |
25 May 2021 | Appointment of a voluntary liquidator (3 pages) |
11 May 2021 | Removal of liquidator by court order (7 pages) |
10 November 2020 | Liquidators' statement of receipts and payments to 27 August 2020 (17 pages) |
12 March 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
31 December 2019 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
26 September 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 September 2019 | Registered office address changed from Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 26 September 2019 (2 pages) |
12 September 2019 | Registered office address changed from Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF England to Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF on 12 September 2019 (2 pages) |
10 September 2019 | Resolutions
|
10 September 2019 | Appointment of a voluntary liquidator (4 pages) |
10 September 2019 | Statement of affairs (10 pages) |
20 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
22 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
16 May 2018 | Change of details for Mr Andrew Richard Tippins as a person with significant control on 15 May 2018 (2 pages) |
16 May 2018 | Notification of Richard Tippins as a person with significant control on 15 May 2018 (2 pages) |
23 February 2018 | Director's details changed for Mr Andrew Richard Tippins on 23 February 2018 (2 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
25 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
4 May 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
9 February 2016 | Termination of appointment of Chris Evans as a director on 8 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Chris Evans as a director on 8 February 2016 (1 page) |
6 February 2016 | Previous accounting period shortened from 31 July 2015 to 31 May 2015 (1 page) |
6 February 2016 | Previous accounting period shortened from 31 July 2015 to 31 May 2015 (1 page) |
3 February 2016 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
3 February 2016 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
9 September 2015 | Registered office address changed from Worting House Church Lane Basingstoke RG23 8PX to Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Worting House Church Lane Basingstoke RG23 8PX to Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF on 9 September 2015 (1 page) |
17 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Statement of capital following an allotment of shares on 17 May 2014
|
17 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Statement of capital following an allotment of shares on 17 May 2014
|
23 June 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 June 2014 (1 page) |
16 June 2014 | Appointment of Mr Richard Tippins as a director (2 pages) |
16 June 2014 | Appointment of Mr Richard Tippins as a director (2 pages) |
17 May 2014 | Appointment of Mr Chris Evans as a director (2 pages) |
17 May 2014 | Appointment of Mr Chris Evans as a director (2 pages) |
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|