Brooklands Business Park
Weybridge
KT13 0YF
Director Name | Mr Timothy Peter Stevens |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2016(5 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
Director Name | Mr Keith John Provins |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mackrell Turner Garrett, Savoy Hill House Savo London WC2R 0BU |
Director Name | Mr John Gregory Lawson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Maiden Lane London WC2E 7JS |
Director Name | Mr Christophe Jacques Tramoni |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 April 2016(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Maiden Lane London WC2E 7JS |
Registered Address | Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 March |
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2021 | Application to strike the company off the register (3 pages) |
28 June 2021 | Accounts for a small company made up to 31 March 2020 (6 pages) |
14 June 2021 | Registered office address changed from Unit 1- 4 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT10 0YF England to Units 3 and 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF on 14 June 2021 (1 page) |
22 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
29 March 2021 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
7 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a small company made up to 31 March 2019 (5 pages) |
20 September 2019 | Director's details changed for Mr Timothy Peter Stevens on 19 September 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
22 December 2018 | Accounts for a small company made up to 31 March 2018 (5 pages) |
22 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
1 December 2017 | Registered office address changed from The Downs Farm Reigate Road Ewell Surrey KT17 3BY England to Unit 1- 4 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT10 0YF on 1 December 2017 (1 page) |
1 December 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
9 June 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
13 April 2017 | Registered office address changed from 30 Maiden Lane London WC2E 7JS England to The Downs Farm Reigate Road Ewell Surrey KT17 3BY on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from 30 Maiden Lane London WC2E 7JS England to The Downs Farm Reigate Road Ewell Surrey KT17 3BY on 13 April 2017 (1 page) |
17 November 2016 | Appointment of Mr Steven John Turnbull as a director on 30 September 2016 (2 pages) |
17 November 2016 | Appointment of Mr Timothy Peter Stevens as a director on 30 September 2016 (2 pages) |
17 November 2016 | Termination of appointment of John Gregory Lawson as a director on 30 September 2016 (1 page) |
17 November 2016 | Termination of appointment of John Gregory Lawson as a director on 30 September 2016 (1 page) |
17 November 2016 | Termination of appointment of Christophe Jacques Tramoni as a director on 30 September 2016 (1 page) |
17 November 2016 | Appointment of Mr Timothy Peter Stevens as a director on 30 September 2016 (2 pages) |
17 November 2016 | Appointment of Mr Steven John Turnbull as a director on 30 September 2016 (2 pages) |
17 November 2016 | Termination of appointment of Christophe Jacques Tramoni as a director on 30 September 2016 (1 page) |
4 November 2016 | Sub-division of shares on 9 September 2016 (6 pages) |
4 November 2016 | Sub-division of shares on 9 September 2016 (6 pages) |
11 April 2016 | Termination of appointment of Keith John Provins as a director on 5 April 2016 (1 page) |
11 April 2016 | Appointment of Mr Christophe Jacques Tramoni as a director on 5 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Keith John Provins as a director on 5 April 2016 (1 page) |
11 April 2016 | Appointment of Mr John Gregory Lawson as a director on 5 April 2016 (2 pages) |
11 April 2016 | Registered office address changed from C/O Mackrell Turner Garrett, Savoy Hill House Savoy Hill London WC2R 0BU United Kingdom to 30 Maiden Lane London WC2E 7JS on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from C/O Mackrell Turner Garrett, Savoy Hill House Savoy Hill London WC2R 0BU United Kingdom to 30 Maiden Lane London WC2E 7JS on 11 April 2016 (1 page) |
11 April 2016 | Appointment of Mr John Gregory Lawson as a director on 5 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Christophe Jacques Tramoni as a director on 5 April 2016 (2 pages) |
5 April 2016 | Incorporation Statement of capital on 2016-04-05
|
5 April 2016 | Incorporation Statement of capital on 2016-04-05
|