Ashtead
Surrey
KT21 1AT
Secretary Name | Mrs Lisa Anne Gardener |
---|---|
Status | Closed |
Appointed | 06 March 2012(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 January 2017) |
Role | Company Director |
Correspondence Address | 81 Foots Cray Lane Sidcup Kent DA14 4NP |
Registered Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Flynn Benjamin Gardener 75.00% Ordinary A |
---|---|
25 at £1 | Lisa Anne Gardener 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £55,071 |
Cash | £67,579 |
Current Liabilities | £28,000 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2017 | Final Gazette dissolved following liquidation (1 page) |
6 October 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 October 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 June 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 7 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 7 June 2016 (2 pages) |
26 February 2016 | Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 26 February 2016 (2 pages) |
26 February 2016 | Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 26 February 2016 (2 pages) |
24 February 2016 | Resolutions
|
24 February 2016 | Declaration of solvency (3 pages) |
24 February 2016 | Appointment of a voluntary liquidator (1 page) |
24 February 2016 | Declaration of solvency (3 pages) |
24 February 2016 | Appointment of a voluntary liquidator (1 page) |
24 February 2016 | Resolutions
|
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
9 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
15 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Appointment of Mrs Lisa Anne Gardener as a secretary (2 pages) |
12 March 2012 | Appointment of Mrs Lisa Anne Gardener as a secretary (2 pages) |
13 September 2011 | Director's details changed for Mr Flynn Benjamin Gardner on 9 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Flynn Benjamin Gardner on 9 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Flynn Benjamin Gardner on 9 September 2011 (2 pages) |
9 September 2011 | Incorporation
|
9 September 2011 | Incorporation
|
9 September 2011 | Incorporation
|