Leatherhead
Surrey
KT22 7PL
Director Name | Mr Wayne Lee Griffiths |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dorset House Kingston Road Leatherhead Surrey KT22 7PL |
Registered Address | Dorset House Kingston Road Leatherhead Surrey KT22 7PL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
300 at £1 | Wayne Griffiths & Danielle Griffiths 100.00% Ordinary |
---|
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2017 | Director's details changed for Ms Danielle Christina Constance Griffiths on 1 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Ms Danielle Christina Constance Griffiths on 1 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr Wayne Lee Griffiths on 1 September 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
4 September 2017 | Director's details changed for Mr Wayne Lee Griffiths on 1 September 2017 (2 pages) |
4 September 2017 | Change of details for Ms Danielle Christina Constance Griffiths as a person with significant control on 1 September 2017 (2 pages) |
4 September 2017 | Change of details for Ms Danielle Christina Constance Griffiths as a person with significant control on 1 September 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2017 | Application to strike the company off the register (3 pages) |
21 August 2017 | Application to strike the company off the register (3 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
5 July 2016 | Registered office address changed from Omnibus Training, Unit 112, Lombard House 2 Purley Way Croydon CR0 3JP to C/O Omnibus Training Solutions Dorset House Kingston Road Leatherhead Surrey KT22 7PL on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from Omnibus Training, Unit 112, Lombard House 2 Purley Way Croydon CR0 3JP to C/O Omnibus Training Solutions Dorset House Kingston Road Leatherhead Surrey KT22 7PL on 5 July 2016 (1 page) |
15 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Mr Wayne Lee Griffiths on 1 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Wayne Lee Griffiths on 1 August 2015 (2 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Mrs Danielle Griffiths on 1 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mrs Danielle Griffiths on 1 August 2015 (2 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Mrs Danielle Griffiths on 1 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Wayne Lee Griffiths on 1 August 2015 (2 pages) |
1 August 2014 | Incorporation Statement of capital on 2014-08-01
|
1 August 2014 | Incorporation Statement of capital on 2014-08-01
|