Whyteleafe
CR3 0BL
Secretary Name | Mr Keith Howells Howells |
---|---|
Status | Closed |
Appointed | 06 June 2016(1 year after company formation) |
Appointment Duration | 3 years, 2 months (closed 27 August 2019) |
Role | Company Director |
Correspondence Address | Compuserve House Northdown Road Woldingham Caterham Surrey CR3 7AA |
Director Name | Mr Paul Kenneth Hazeldene |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Compuserve House Northdown Road Woldingham Caterham Surrey CR3 7AA |
Director Name | Mr Robert Myrddin James |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compuserve House Northdown Road Woldingham Caterham Surrey CR3 7AA |
Director Name | Mr Jose-Carlos Rawdon Pierce |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compuserve House Northdown Road Woldingham Caterham Surrey CR3 7AA |
Secretary Name | Mr Colin Arthur Titshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Goldstone Villas Hove East Sussex BN3 3RQ |
Secretary Name | Mr Gregory Donald Lomax |
---|---|
Status | Resigned |
Appointed | 31 July 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 June 2016) |
Role | Company Director |
Correspondence Address | Unit 2 Katherine Mews Godstone Road Whyteleafe Surrey CR3 0ED |
Director Name | Mr Christopher Colesby |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compuserve House Northdown Road Woldingham Caterham Surrey CR3 7AA |
Director Name | Mr Julian Lomax |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 January 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Compuserve House Northdown Road Woldingham Caterham Surrey CR3 7AA |
Director Name | Mr Roderick Hanson Lomax |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compuserve House North Downs Golf Club Northdown Road Woldingham Caterham Surrey CR3 7AA |
Director Name | Mr Roderick Hanson Lomax |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compuserve House Northdown Road Woldingham Caterham Surrey CR3 7AA |
Registered Address | Bourne House Godstone Road Whyteleafe CR3 0BL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2019 | Voluntary strike-off action has been suspended (1 page) |
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2019 | Application to strike the company off the register (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (5 pages) |
7 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
27 February 2018 | Registered office address changed from Heathfield Heath Rise Ripley Surry GU23 6ET England to Bourne House Godstone Road Whyteleafe CR3 0BL on 27 February 2018 (1 page) |
3 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 February 2017 | Registered office address changed from Compuserve House North Downs Golf Club Northdown Road Woldingham Caterham Surrey CR3 7AA England to Heathfield Heath Rise Ripley Surry GU23 6ET on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from Compuserve House North Downs Golf Club Northdown Road Woldingham Caterham Surrey CR3 7AA England to Heathfield Heath Rise Ripley Surry GU23 6ET on 2 February 2017 (1 page) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
1 February 2017 | Termination of appointment of Roderick Hanson Lomax as a director on 25 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Roderick Hanson Lomax as a director on 25 January 2017 (1 page) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
31 January 2017 | Termination of appointment of Julian Lomax as a director on 25 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Christopher Colesby as a director on 25 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Roderick Hanson Lomax as a director on 25 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Christopher Colesby as a director on 25 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Julian Lomax as a director on 25 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Roderick Hanson Lomax as a director on 25 January 2017 (1 page) |
22 June 2016 | Appointment of Mr Julian Lomax as a director (2 pages) |
22 June 2016 | Appointment of Mr Roderick Hanson Lomax as a director on 6 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Julian Lomax as a director (2 pages) |
22 June 2016 | Appointment of Mr Roderick Hanson Lomax as a director on 6 June 2016 (2 pages) |
21 June 2016 | Registered office address changed from Compuserve House Northdown Road Woldingham Caterham Surrey CR3 7AA England to Compuserve House North Downs Golf Club Northdown Road Woldingham Caterham Surrey CR3 7AA on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Paul Kenneth Hazeldene as a director on 6 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Gregory Donald Lomax as a secretary on 6 June 2016 (1 page) |
21 June 2016 | Appointment of Mr Keith Ivor Howells as a secretary (2 pages) |
21 June 2016 | Termination of appointment of Gregory Donald Lomax as a secretary on 6 June 2016 (1 page) |
21 June 2016 | Appointment of Mr Keith Ivor Howells as a secretary (2 pages) |
21 June 2016 | Termination of appointment of Jose-Carlos Rawdon Pierce as a director on 6 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Robert Myrddin James as a director on 6 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Paul Kenneth Hazeldene as a director on 6 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Jose-Carlos Rawdon Pierce as a director on 6 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Robert Myrddin James as a director on 6 June 2016 (1 page) |
21 June 2016 | Registered office address changed from Compuserve House Northdown Road Woldingham Caterham Surrey CR3 7AA England to Compuserve House North Downs Golf Club Northdown Road Woldingham Caterham Surrey CR3 7AA on 21 June 2016 (1 page) |
15 June 2016 | Appointment of Mr Christopher Colesby as a director on 6 June 2016 (2 pages) |
15 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Appointment of Mr Julian Lomax as a director on 6 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Julian Lomax as a director on 6 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Roderick Hanson Lomax as a director on 6 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Christopher Colesby as a director on 6 June 2016 (2 pages) |
15 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Appointment of Mr Roderick Hanson Lomax as a director on 6 June 2016 (2 pages) |
14 June 2016 | Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ England to Compuserve House Northdown Road Woldingham Caterham Surrey CR3 7AA on 14 June 2016 (1 page) |
14 June 2016 | Appointment of Mr Keith Howells Howells as a secretary on 6 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Keith Howells Howells as a secretary on 6 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Robert Myrddin James as a director on 6 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Jose-Carlos Rawdon Pierce as a director on 6 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Jose-Carlos Rawdon Pierce as a director on 6 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Paul Kenneth Hazeldene as a director on 6 June 2016 (1 page) |
14 June 2016 | Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ England to Compuserve House Northdown Road Woldingham Caterham Surrey CR3 7AA on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Robert Myrddin James as a director on 6 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Gregory Donald Lomax as a secretary on 6 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Paul Kenneth Hazeldene as a director on 6 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Gregory Donald Lomax as a secretary on 6 June 2016 (1 page) |
22 October 2015 | Appointment of Mr Gregory Donald Lomax as a secretary on 31 July 2015 (2 pages) |
22 October 2015 | Appointment of Mr Gregory Donald Lomax as a secretary on 31 July 2015 (2 pages) |
22 October 2015 | Termination of appointment of Colin Arthur Titshall as a secretary on 31 July 2015 (1 page) |
22 October 2015 | Termination of appointment of Colin Arthur Titshall as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Secretary's details changed for Mr Colin Arthur Titshall on 31 July 2015 (1 page) |
31 July 2015 | Secretary's details changed for Mr Colin Arthur Titshall on 31 July 2015 (1 page) |
5 June 2015 | Incorporation Statement of capital on 2015-06-05
|
5 June 2015 | Incorporation Statement of capital on 2015-06-05
|