Egham
TW20 8QJ
Director Name | Mrs Gillian Mary Morgan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2018(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dell Hurst Lane Egham Surrey TW20 8QJ |
Director Name | Mr John Andrew Burns |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Wood Close Windsor Berkshire SL4 3LA |
Registered Address | The Dell Hurst Lane Egham Surrey TW20 8QJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Virginia Water |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2020 | Application to strike the company off the register (3 pages) |
15 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
15 January 2018 | Cessation of John Andrew Burns as a person with significant control on 8 January 2018 (1 page) |
15 January 2018 | Notification of Gillian Mary Morgan as a person with significant control on 9 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of John Andrew Burns as a director on 9 January 2018 (1 page) |
15 January 2018 | Appointment of Mrs Gillian Mary Morgan as a director on 9 January 2018 (2 pages) |
30 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
30 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
17 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
17 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
6 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
6 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
6 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
17 September 2014 | Company name changed caf? Leadership LIMITED\certificate issued on 17/09/14
|
17 September 2014 | Company name changed caf? Leadership LIMITED\certificate issued on 17/09/14
|
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|