Surbtion
Surrey
KT6 4NQ
Secretary Name | Mrs Jane Wright |
---|---|
Status | Closed |
Appointed | 29 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Victoria Road Surbtion Surrey KT6 4NQ |
Director Name | Mrs Jane Mariette Wright |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Victoria Road Surbtion Surrey KT6 4NQ |
Registered Address | 59 Victoria Road Surbtion Surrey KT6 4NQ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
100 at £1 | Martin Andrew King 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2020 | Application to strike the company off the register (1 page) |
3 January 2020 | Previous accounting period extended from 30 April 2019 to 30 September 2019 (1 page) |
6 December 2019 | Director's details changed for Mr Martin Andrew King on 6 December 2019 (2 pages) |
6 December 2019 | Change of details for Mr Martin Andrew King as a person with significant control on 6 December 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
26 February 2019 | Director's details changed for Mr Martin Andrew King on 26 February 2019 (2 pages) |
26 February 2019 | Change of details for Mr Martin Andrew King as a person with significant control on 26 February 2019 (2 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
6 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
12 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
10 November 2017 | Director's details changed for Mr Martin Andrew King on 1 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Martin Andrew King on 1 November 2017 (2 pages) |
10 November 2017 | Change of details for Mr Martin Andrew King as a person with significant control on 1 November 2017 (2 pages) |
10 November 2017 | Change of details for Mr Martin Andrew King as a person with significant control on 1 November 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
22 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 January 2016 | Termination of appointment of Jane Mariette Wright as a director on 30 June 2015 (1 page) |
18 January 2016 | Termination of appointment of Jane Mariette Wright as a director on 30 June 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
4 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Mr Martin Andrew King on 25 May 2015 (2 pages) |
4 June 2015 | Secretary's details changed for Mrs Jane Wright on 25 May 2015 (1 page) |
4 June 2015 | Secretary's details changed for Mrs Jane Wright on 25 May 2015 (1 page) |
4 June 2015 | Director's details changed for Mr Martin Andrew King on 25 May 2015 (2 pages) |
4 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
6 June 2014 | Appointment of Mrs Jane Mariette Wright as a director (2 pages) |
6 June 2014 | Appointment of Mrs Jane Mariette Wright as a director (2 pages) |
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|