Weybridge
Surrey
KT13 9LZ
Director Name | Mrs Trudi Gillian Nankeville |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Registered Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10 at £1 | I N H Developments LTD 50.00% Ordinary |
---|---|
10 at £1 | Rodd Properties LTD 50.00% Ordinary |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
10 November 2015 | Delivered on: 16 November 2015 Persons entitled: Rodd Properties Limited Classification: A registered charge Particulars: Charge over the freehold property known as 238 london road guildford surrey GU4 7HR. Outstanding |
---|---|
9 September 2015 | Delivered on: 17 September 2015 Persons entitled: Bofort Limited Classification: A registered charge Particulars: All that freehold property known as 238 london road, guildford, GU4 7HR as the same is registered at h m land registry under title number SY417765. Outstanding |
9 September 2015 | Delivered on: 17 September 2015 Persons entitled: Bofort Limited Classification: A registered charge Particulars: All freehold and leasehold property of the company both present and future including (but not limited to) all buildings and fixtures (including trade fixtures) plant machinery vehicles computers and office and other equipment of the company both present and future (excluding stock in trade of the company) from time to time on any such property with the benefit of all existing and future leases underleases tenancies and agreements relating to such property (including all rents and profits from such property)('the charged property'). Outstanding |
29 July 2015 | Delivered on: 7 August 2015 Persons entitled: Inh Developments Limited Classification: A registered charge Particulars: 238 london road guildford, surrey. Outstanding |
29 July 2015 | Delivered on: 6 August 2015 Persons entitled: Trudi Gillian Nankeville Classification: A registered charge Particulars: 238 london road guildford, surrey. Outstanding |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2019 | Application to strike the company off the register (3 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
5 September 2017 | Notification of Martin John Harvey as a person with significant control on 1 January 2017 (2 pages) |
5 September 2017 | Notification of Trudi Gillian Nankeville as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Notification of Trudi Gillian Nankeville as a person with significant control on 1 January 2017 (2 pages) |
5 September 2017 | Notification of Martin John Harvey as a person with significant control on 1 January 2017 (2 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | Notification of Trudi Gillian Nankeville as a person with significant control on 1 January 2017 (2 pages) |
5 September 2017 | Notification of Martin John Harvey as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 August 2016 | Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page) |
1 August 2016 | Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page) |
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 November 2015 | Registration of charge 090829150005, created on 10 November 2015 (9 pages) |
16 November 2015 | Registration of charge 090829150005, created on 10 November 2015 (9 pages) |
17 September 2015 | Registration of charge 090829150004, created on 9 September 2015 (9 pages) |
17 September 2015 | Registration of charge 090829150003, created on 9 September 2015 (23 pages) |
17 September 2015 | Registration of charge 090829150003, created on 9 September 2015 (23 pages) |
17 September 2015 | Registration of charge 090829150004, created on 9 September 2015 (9 pages) |
7 August 2015 | Registration of charge 090829150002, created on 29 July 2015 (9 pages) |
7 August 2015 | Registration of charge 090829150002, created on 29 July 2015 (9 pages) |
6 August 2015 | Registration of charge 090829150001, created on 29 July 2015 (9 pages) |
6 August 2015 | Registration of charge 090829150001, created on 29 July 2015 (9 pages) |
2 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|