Epsom
KT19 0SR
Secretary Name | Mrs Maria Antonietta Testa |
---|---|
Status | Closed |
Appointed | 05 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Ravensfield Gardens Epsom KT19 0SR |
Secretary Name | Cooperfaure Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2017(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 October 2018) |
Correspondence Address | Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH |
Registered Address | 52 Ravensfield Gardens Epsom KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
51 at £1 | Mitchell Lewis Trow 51.00% Ordinary |
---|---|
49 at £1 | Maria Antonietta Testa 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,517 |
Cash | £46,844 |
Current Liabilities | £30,350 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
13 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
23 March 2018 | Registered office address changed from Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH to 52 Ravensfield Gardens Epsom KT19 0SR on 23 March 2018 (2 pages) |
21 March 2018 | Declaration of solvency (5 pages) |
21 March 2018 | Resolutions
|
21 March 2018 | Appointment of a voluntary liquidator (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
11 October 2017 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
6 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
20 January 2017 | Appointment of Cooperfaure Limited as a secretary on 17 January 2017 (2 pages) |
20 January 2017 | Appointment of Cooperfaure Limited as a secretary on 17 January 2017 (2 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
14 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
10 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
19 December 2014 | Current accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
19 December 2014 | Registered office address changed from 10 Clitheroe Croft Kingsmead Milton Keynes Bucks MK4 4HD United Kingdom to Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH on 19 December 2014 (1 page) |
19 December 2014 | Current accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
19 December 2014 | Registered office address changed from 10 Clitheroe Croft Kingsmead Milton Keynes Bucks MK4 4HD United Kingdom to Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH on 19 December 2014 (1 page) |
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|