Burgh Heath
Tadworth
Surrey
KT20 5LY
Director Name | Mrs Lisa Ann Banks |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 February 2019) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 7 Meadow Way Burgh Heath Tadworth Surrey KT20 5LY |
Director Name | Mr Philip Grant Harrison |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(same day as company formation) |
Role | Leasing Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Registered Address | 7 Meadow Way Burgh Heath Tadworth Surrey KT20 5LY |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
50 at £1 | Katie Axtell 50.00% Ordinary |
---|---|
50 at £1 | Lisa Banks 50.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2018 | Application to strike the company off the register (3 pages) |
9 March 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
18 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
18 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
3 March 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
3 March 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
4 May 2016 | Registered office address changed from Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ to 7 Meadow Way Burgh Heath Tadworth Surrey KT20 5LY on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ to 7 Meadow Way Burgh Heath Tadworth Surrey KT20 5LY on 4 May 2016 (1 page) |
27 January 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
27 January 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
7 October 2015 | Termination of appointment of Philip Grant Harrison as a director on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Philip Grant Harrison as a director on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Philip Grant Harrison as a director on 7 October 2015 (1 page) |
30 September 2015 | Director's details changed for Miss Katie Elizabeth Axtell on 19 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Miss Katie Elizabeth Axtell on 19 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ England to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ England to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ England to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 9 September 2015 (1 page) |
14 July 2015 | Company name changed woodland pre schools LTD\certificate issued on 14/07/15
|
14 July 2015 | Company name changed woodland pre schools LTD\certificate issued on 14/07/15
|
13 July 2015 | Appointment of Mrs Lisa Ann Banks as a director on 13 July 2015 (2 pages) |
13 July 2015 | Appointment of Mrs Lisa Ann Banks as a director on 13 July 2015 (2 pages) |
17 December 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
17 December 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
18 November 2014 | Incorporation Statement of capital on 2014-11-18
|
18 November 2014 | Incorporation Statement of capital on 2014-11-18
|