Chertsey
KT16 8AY
Director Name | Mrs Sherene Brunette Letticia Simon |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Srilankan |
Status | Resigned |
Appointed | 07 April 2015(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 23 Windsor Street Chertsey KT16 8AY |
Registered Address | 36 Simplemarsh Road Addlestone KT15 1QJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
13 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 September 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
11 September 2023 | Registered office address changed from 23 Windsor Street Chertsey Chertsey KT16 8AY England to 36 Simplemarsh Road Addlestone KT15 1QJ on 11 September 2023 (1 page) |
11 September 2023 | Director's details changed for Mr Viranjan Sanjeewa Simon on 1 September 2023 (2 pages) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
23 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
11 August 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
17 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
26 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
12 June 2018 | Change of details for Mr Viranjan Sanjeewa Simon as a person with significant control on 12 June 2018 (2 pages) |
12 June 2018 | Director's details changed for Mr Viranjan Sanjeewa Simon on 12 June 2018 (2 pages) |
12 June 2018 | Registered office address changed from 23 Windsor Street Chertsey KT16 8AY England to 23 Windsor Street Chertsey Chertsey KT16 8AY on 12 June 2018 (1 page) |
12 June 2018 | Director's details changed for Mr Viranjan Sanjeewa Simon on 12 June 2018 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
28 April 2015 | Termination of appointment of Sherene Brunette Letticia Simon as a director on 27 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Sherene Brunette Letticia Simon as a director on 27 April 2015 (1 page) |
7 April 2015 | Incorporation Statement of capital on 2015-04-07
|
7 April 2015 | Incorporation Statement of capital on 2015-04-07
|