Epsom
KT19 0SR
Registered Address | 52 Ravensfield Gardens Epsom KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
75 at £1 | Dr Matthew Peter James 75.00% Ordinary |
---|---|
25 at £1 | Mrs Tara Jayne James 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,001 |
Cash | £104,083 |
Current Liabilities | £52,399 |
Latest Accounts | 20 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 20 March |
25 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 April 2019 | Liquidators' statement of receipts and payments to 20 March 2019 (8 pages) |
30 July 2018 | Micro company accounts made up to 20 March 2018 (7 pages) |
10 April 2018 | Registered office address changed from Mead House 11 Flower Walk Guildford Surrey GU2 4EP England to 52 Ravensfield Gardens Epsom KT19 0SR on 10 April 2018 (2 pages) |
4 April 2018 | Resolutions
|
4 April 2018 | Previous accounting period shortened from 31 July 2018 to 20 March 2018 (1 page) |
4 April 2018 | Declaration of solvency (5 pages) |
4 April 2018 | Appointment of a voluntary liquidator (3 pages) |
17 November 2017 | Micro company accounts made up to 31 July 2017 (7 pages) |
17 November 2017 | Micro company accounts made up to 31 July 2017 (7 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
30 June 2017 | Change of details for Dr Matthew Peter James as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Change of details for Dr Matthew Peter James as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Change of details for Mrs Tara Jayne James as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Change of details for Mrs Tara Jayne James as a person with significant control on 30 June 2017 (2 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
6 October 2016 | Registered office address changed from Downsview House Warren Road Guildford Surrey GU1 2HQ to Mead House 11 Flower Walk Guildford Surrey GU2 4EP on 6 October 2016 (1 page) |
6 October 2016 | Director's details changed for Dr Matthew Peter James on 6 October 2016 (2 pages) |
6 October 2016 | Registered office address changed from Downsview House Warren Road Guildford Surrey GU1 2HQ to Mead House 11 Flower Walk Guildford Surrey GU2 4EP on 6 October 2016 (1 page) |
6 October 2016 | Director's details changed for Dr Matthew Peter James on 6 October 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
15 July 2014 | Incorporation Statement of capital on 2014-07-15
|
15 July 2014 | Incorporation Statement of capital on 2014-07-15
|