Ewell
Epsom
Surrey
KT17 2RR
Director Name | Ms Nicole Sophia Streak |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2007(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 27 January 2015) |
Role | TV Producer |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 92 Pentney Road London SW12 0NY |
Director Name | Nicholas Haunton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 December 1999) |
Role | Computer Broker |
Correspondence Address | Crimbles Back Lane Marlborough Wiltshire SN8 1JJ |
Director Name | Terence O'Leary |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Seymour Avenue Ewell Epsom Surrey KT17 2RR |
Director Name | Mr Peter Richard Streak |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 21 October 2007) |
Role | Computer Broker |
Correspondence Address | 14 Hatch Place Kingston Upon Thames Surrey KT2 5NB |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
63 at £1 | John Mackenzie & Damian Summerscales 50.40% Ordinary |
---|---|
62 at £1 | Nicole Sophia Streak 49.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £420,708 |
Cash | £10,039 |
Current Liabilities | £88,709 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
26 February 2014 | Registered office address changed from 34 Seymour Avenue Epsom Surrey KT17 2RR on 26 February 2014 (2 pages) |
25 February 2014 | Declaration of solvency (6 pages) |
25 February 2014 | Appointment of a voluntary liquidator (2 pages) |
25 February 2014 | Resolutions
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 March 2013 | Registered office address changed from 63 Kew Green Richmond Surrey TW9 3AH on 21 March 2013 (1 page) |
14 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Nicole Sophia Streak on 31 December 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (2 pages) |
10 May 2007 | Return made up to 31/12/06; full list of members (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
5 August 2005 | Director's particulars changed (1 page) |
11 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (7 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | (8 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | (9 pages) |
24 December 1999 | Director resigned (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: 63 kew green richmond surrey TW9 3AH (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: fifth floor 26/28 great portland street london W1N 6AS (1 page) |
20 April 1999 | (10 pages) |
4 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 May 1998 | (10 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members
|
3 February 1997 | (10 pages) |
3 February 1997 | (11 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 April 1977 | Incorporation (12 pages) |