Surbiton
KT6 4RH
Secretary Name | Mr Stephen Andrew Brown |
---|---|
Status | Closed |
Appointed | 31 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Claremont Road Surbiton KT6 4RH |
Director Name | Mrs Tallulah Mae Brown |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2016(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 September 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 70 Claremont Road Surbiton KT6 4RH |
Director Name | Mrs Julia Mary Cane-Honeysett |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 70 Claremont Road Surbiton KT6 4RH |
Registered Address | 68a Claremont Road Surbiton KT6 4RH |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2018 | Application to strike the company off the register (3 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
9 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
2 May 2018 | Registered office address changed from 70 Claremont Road Surbiton KT6 4RH England to 68a Claremont Road Surbiton KT6 4RH on 2 May 2018 (1 page) |
11 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
11 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
10 June 2016 | Director's details changed for Mrs Tallulah Francis-Brown on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Mrs Tallulah Francis-Brown on 10 June 2016 (2 pages) |
9 June 2016 | Appointment of Mrs Tallulah Francis-Brown as a director on 9 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Julia Mary Cane-Honeysett as a director on 9 June 2016 (1 page) |
9 June 2016 | Appointment of Mrs Tallulah Francis-Brown as a director on 9 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Julia Mary Cane-Honeysett as a director on 9 June 2016 (1 page) |
31 May 2016 | Incorporation Statement of capital on 2016-05-31
|
31 May 2016 | Incorporation Statement of capital on 2016-05-31
|