Epsom
Surrey
KT17 1LR
Secretary Name | Joy Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2008(same day as company formation) |
Role | Administrator |
Correspondence Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Telephone | 01276 65680 |
---|---|
Telephone region | Camberley |
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Stephen David 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,529 |
Cash | £231 |
Current Liabilities | £18,643 |
Latest Accounts | 17 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 17 May |
1 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
21 June 2018 | Previous accounting period shortened from 31 May 2018 to 17 May 2018 (1 page) |
21 June 2018 | Micro company accounts made up to 17 May 2018 (5 pages) |
12 June 2018 | Registered office address changed from 12 Borelli Yard Farnham Surrey GU9 7NU England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 12 June 2018 (2 pages) |
7 June 2018 | Resolutions
|
7 June 2018 | Appointment of a voluntary liquidator (3 pages) |
7 June 2018 | Declaration of solvency (5 pages) |
28 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
14 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
21 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
21 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Director's details changed for Stephen David on 24 November 2015 (2 pages) |
13 May 2016 | Director's details changed for Stephen David on 24 November 2015 (2 pages) |
23 February 2016 | Registered office address changed from Wyvern House 55-61 Frimley High Street Frimley Camberley Surrey GU16 7HJ to 12 Borelli Yard Farnham Surrey GU9 7NU on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Wyvern House 55-61 Frimley High Street Frimley Camberley Surrey GU16 7HJ to 12 Borelli Yard Farnham Surrey GU9 7NU on 23 February 2016 (1 page) |
3 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
3 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
12 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Secretary's details changed for Joy Clark on 1 September 2012 (1 page) |
17 May 2013 | Secretary's details changed for Joy Clark on 1 September 2012 (1 page) |
17 May 2013 | Secretary's details changed for Joy Clark on 1 September 2012 (1 page) |
17 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Stephen David on 13 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Stephen David on 13 May 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
15 May 2008 | Director appointed stephen david (2 pages) |
15 May 2008 | Secretary appointed joy clark (2 pages) |
15 May 2008 | Secretary appointed joy clark (2 pages) |
15 May 2008 | Director appointed stephen david (2 pages) |
13 May 2008 | Appointment terminated director instant companies LIMITED (1 page) |
13 May 2008 | Incorporation (18 pages) |
13 May 2008 | Incorporation (18 pages) |
13 May 2008 | Appointment terminated director instant companies LIMITED (1 page) |