Rosemount Avenue
West Byfleet
Surrey
KT14 6LB
Director Name | Mr Richard Elliott Hugh Lee |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2018(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Caroline Osman |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Boots Beeston Site Second Avenue Nottingham Nottinghamshire NG90 6BH |
Director Name | Mark Curry |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Boots Beeston Site Second Avenue Nottingham Nottinghamshire NG90 6BH |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
26 September 2018 | Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 26 September 2018 (2 pages) |
25 September 2018 | Statement of affairs (9 pages) |
25 September 2018 | Appointment of a voluntary liquidator (3 pages) |
25 September 2018 | Resolutions
|
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 February 2018 | Change of details for Pyrford Ventures Limited as a person with significant control on 28 November 2017 (2 pages) |
27 February 2018 | Change of details for Pyrford Ventures Limited as a person with significant control on 13 December 2017 (2 pages) |
25 February 2018 | Appointment of Mr Richard Elliot Hugh Lee as a director on 12 February 2018 (2 pages) |
13 December 2017 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 13 December 2017 (1 page) |
13 December 2017 | Director's details changed for Mr Robert David Hewitt on 13 December 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
6 November 2017 | Cessation of Mark Daniel Curry as a person with significant control on 6 November 2017 (1 page) |
6 November 2017 | Cessation of Mark Daniel Curry as a person with significant control on 31 March 2017 (1 page) |
6 November 2017 | Notification of Pyrford Ventures Limited as a person with significant control on 6 November 2017 (1 page) |
6 November 2017 | Notification of Pyrford Ventures Limited as a person with significant control on 1 June 2016 (1 page) |
13 March 2017 | Termination of appointment of Mark Curry as a director on 13 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Mark Curry as a director on 13 March 2017 (1 page) |
13 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
11 August 2016 | Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
11 August 2016 | Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
5 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 June 2016 | Termination of appointment of Caroline Osman as a director on 22 June 2016 (1 page) |
27 June 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
27 June 2016 | Appointment of Mr Robert David Hewitt as a director on 22 June 2016 (2 pages) |
27 June 2016 | Registered office address changed from C/O Medicity Boots Beeston Site Second Avenue Nottingham Nottinghamshire NG90 6BH to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Caroline Osman as a director on 22 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Robert David Hewitt as a director on 22 June 2016 (2 pages) |
27 June 2016 | Registered office address changed from C/O Medicity Boots Beeston Site Second Avenue Nottingham Nottinghamshire NG90 6BH to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 27 June 2016 (1 page) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 December 2015 | Memorandum and Articles of Association (21 pages) |
23 December 2015 | Memorandum and Articles of Association (21 pages) |
9 December 2015 | Resolutions
|
9 December 2015 | Resolutions
|
8 December 2015 | Second filing of SH01 previously delivered to Companies House
|
8 December 2015 | Second filing of SH01 previously delivered to Companies House
|
22 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
7 June 2015 | Sub-division of shares on 27 February 2015 (5 pages) |
7 June 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
7 June 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
7 June 2015 | Sub-division of shares on 27 February 2015 (5 pages) |
7 June 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
4 April 2015 | Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
4 April 2015 | Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
29 September 2014 | Incorporation Statement of capital on 2014-09-29
|
29 September 2014 | Incorporation Statement of capital on 2014-09-29
|