Weybridge
KT13 9DZ
Director Name | Mr Duncan Harrison |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G C A Beacon House Weybridge KT13 9DZ |
Secretary Name | Mr Stuart Collins |
---|---|
Status | Closed |
Appointed | 07 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | G C A Beacon House Weybridge KT13 9DZ |
Registered Address | 52 Ravensfield Gardens Epsom KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 January 2015 | Delivered on: 21 January 2015 Persons entitled: Ingenious Real Estae Finance LLP Classification: A registered charge Particulars: Freehold land k/a land to the rear of evergreen house king street twickenham title no TGL182065. Leasehold land k/a part ground floor and upper floors evergreen house king street twickenham. Outstanding |
---|
26 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
31 January 2018 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to 52 Ravensfield Gardens Epsom KT19 0SR on 31 January 2018 (2 pages) |
7 November 2017 | Registered office address changed from G C a Beacon House Weybridge KT13 9DZ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from G C a Beacon House Weybridge KT13 9DZ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 7 November 2017 (1 page) |
2 November 2017 | Declaration of solvency (4 pages) |
2 November 2017 | Appointment of a voluntary liquidator (1 page) |
2 November 2017 | Declaration of solvency (4 pages) |
2 November 2017 | Resolutions
|
2 November 2017 | Resolutions
|
2 November 2017 | Appointment of a voluntary liquidator (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 April 2016 | Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page) |
13 April 2016 | Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page) |
10 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
21 January 2015 | Registration of charge 093011490001, created on 9 January 2015 (69 pages) |
21 January 2015 | Registration of charge 093011490001, created on 9 January 2015 (69 pages) |
21 January 2015 | Registration of charge 093011490001, created on 9 January 2015 (69 pages) |
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|