Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director Name | Ms Julia Margaret Fyers Wigram |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | Application to strike the company off the register (3 pages) |
21 March 2017 | Application to strike the company off the register (3 pages) |
9 March 2017 | Termination of appointment of Julia Margaret Fyers Wigram as a director on 2 December 2016 (1 page) |
9 March 2017 | Termination of appointment of Julia Margaret Fyers Wigram as a director on 2 December 2016 (1 page) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 November 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
4 November 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
17 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
13 March 2015 | Company name changed european heritage preservation LIMITED\certificate issued on 13/03/15
|
13 March 2015 | Company name changed european heritage preservation LIMITED\certificate issued on 13/03/15
|
4 March 2015 | Incorporation Statement of capital on 2015-03-04
|
4 March 2015 | Incorporation Statement of capital on 2015-03-04
|