Dovers Green Road
Reigate
Surrey
RH2 8DW
Director Name | Ian David Lewis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Wilbury Avenue Sutton Surrey SM2 7DU |
Secretary Name | Mr Samuel Bobo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dovers West Dovers Green Road Reigate Surrey RH2 8DW |
Director Name | Norman Keith Dinnadge |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 07 August 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pentreath 17 Manor Road Cheam Surrey SM2 7AG |
Director Name | Andrew James Clay |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 October 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Director Name | Mr Christopher William Jones |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 May 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Close 17 Victoria Avenue Ilkley West Yorkshire LS29 9BW |
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
44.6k at £0.01 | Norman Keith Dinnadge 8.59% Ordinary |
---|---|
41.4k at £0.01 | Andrew James Clay 7.98% Ordinary |
37.6k at £0.01 | John Henry Godfrey Heller 7.25% Ordinary |
27.4k at £0.01 | Peter Mortimer Crossley 5.27% Ordinary |
23k at £0.01 | Christopher William Jones 4.43% Ordinary |
21.5k at £0.01 | Simon Robert Miller 4.15% Ordinary |
21.1k at £0.01 | Simon Michael Gordon 4.07% Ordinary |
18.9k at £0.01 | Nicholas Pattinson Allen 3.64% Ordinary |
16.1k at £0.01 | Francis R. Gugen 3.11% Ordinary |
16.2k at £0.01 | Susan Burns 3.11% Ordinary |
105.4k at £0.01 | Ian David Lewis 20.30% Ordinary |
105.4k at £0.01 | Samuel Bobo 20.30% Ordinary |
15.5k at £0.01 | Martin Joyce 2.98% Ordinary |
14.5k at £0.01 | Michael Shepherd 2.80% Ordinary |
8.1k at £0.01 | Kimberley Klien Cauthorn 1.55% Ordinary |
2.4k at £0.01 | Oliver James Edward Jones 0.47% Ordinary |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2014 | Final Gazette dissolved following liquidation (1 page) |
7 August 2014 | Final Gazette dissolved following liquidation (1 page) |
7 May 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
7 May 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (10 pages) |
13 February 2014 | Liquidators statement of receipts and payments to 6 February 2014 (10 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (10 pages) |
13 February 2014 | Liquidators statement of receipts and payments to 6 February 2014 (10 pages) |
13 March 2013 | Liquidators statement of receipts and payments to 6 February 2013 (9 pages) |
13 March 2013 | Liquidators' statement of receipts and payments to 6 February 2013 (9 pages) |
13 March 2013 | Liquidators' statement of receipts and payments to 6 February 2013 (9 pages) |
13 March 2013 | Liquidators statement of receipts and payments to 6 February 2013 (9 pages) |
17 February 2012 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1AA on 17 February 2012 (2 pages) |
17 February 2012 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1AA on 17 February 2012 (2 pages) |
14 February 2012 | Declaration of solvency (4 pages) |
14 February 2012 | Appointment of a voluntary liquidator (1 page) |
14 February 2012 | Resolutions
|
14 February 2012 | Declaration of solvency (4 pages) |
14 February 2012 | Appointment of a voluntary liquidator (1 page) |
14 February 2012 | Resolutions
|
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 May 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
3 May 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
3 May 2011 | Register inspection address has been changed from C/O C/O Samian Underwriting Limited, 48 Gracechurch Street London EC3V 0EJ (1 page) |
3 May 2011 | Register inspection address has been changed from C/O C/O Samian Underwriting Limited, 48 Gracechurch Street London EC3V 0EJ (1 page) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 April 2010 | Director's details changed for Samuel Bobo on 2 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (10 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (10 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Director's details changed for Samuel Bobo on 2 October 2009 (2 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Director's details changed for Samuel Bobo on 2 October 2009 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Director's details changed for Samuel Bobo on 2 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Ian David Lewis on 2 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Norman Keith Dinnadge on 2 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Ian David Lewis on 2 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Samuel Bobo on 2 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Samuel Bobo on 2 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Ian David Lewis on 2 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Norman Keith Dinnadge on 2 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Norman Keith Dinnadge on 2 October 2009 (2 pages) |
8 October 2009 | Termination of appointment of Andrew Clay as a director (1 page) |
8 October 2009 | Termination of appointment of Andrew Clay as a director (1 page) |
20 August 2009 | Ad 17/08/09\gbp si [email protected]=436.33\gbp ic 4735.41/5171.74\ (3 pages) |
20 August 2009 | Ad 17/08/09\gbp si [email protected]=436.33\gbp ic 4735.41/5171.74\ (3 pages) |
20 May 2009 | Appointment terminated director christopher jones (1 page) |
20 May 2009 | Appointment terminated director christopher jones (1 page) |
24 April 2009 | Capitals not rolled up (4 pages) |
24 April 2009 | Capitals not rolled up (4 pages) |
24 April 2009 | Ad 14/04/09\gbp si [email protected]=175\gbp ic 4560.41/4735.41\ (3 pages) |
24 April 2009 | Ad 14/04/09\gbp si [email protected]=175\gbp ic 4560.41/4735.41\ (3 pages) |
23 February 2009 | Return made up to 24/01/09; full list of members (9 pages) |
23 February 2009 | Return made up to 24/01/09; full list of members (9 pages) |
15 December 2008 | Ad 03/10/08-03/10/08\gbp si [email protected]=158.17\gbp ic 4275.93/4434.1\ (4 pages) |
15 December 2008 | Ad 03/10/08-03/10/08\gbp si [email protected]=158.17\gbp ic 4275.93/4434.1\ (4 pages) |
12 December 2008 | Ad 11/11/08-11/11/08\gbp si [email protected]=271.43\gbp ic 4004.5/4275.93\ (4 pages) |
12 December 2008 | Ad 11/11/08-11/11/08\gbp si [email protected]=271.43\gbp ic 4004.5/4275.93\ (4 pages) |
4 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
4 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
1 September 2008 | Ad 26/02/08-26/02/08\gbp si [email protected]=431.13\gbp ic 3125/3556.13\ (4 pages) |
1 September 2008 | Ad 31/07/08-31/07/08\gbp si [email protected]=448.37\gbp ic 3556.13/4004.5\ (3 pages) |
1 September 2008 | Ad 26/02/08-26/02/08\gbp si [email protected]=431.13\gbp ic 3125/3556.13\ (4 pages) |
1 September 2008 | Ad 31/07/08-31/07/08\gbp si [email protected]=448.37\gbp ic 3556.13/4004.5\ (3 pages) |
6 May 2008 | Director's change of particulars / andrew clay / 18/04/2008 (1 page) |
6 May 2008 | Director's change of particulars / andrew clay / 18/04/2008 (1 page) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2008 | Return made up to 24/01/08; full list of members (5 pages) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2008 | Return made up to 24/01/08; full list of members (5 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Memorandum and Articles of Association (10 pages) |
16 March 2007 | Ad 14/02/07--------- £ si [email protected]=1125 £ ic 2000/3125 (3 pages) |
16 March 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Ad 14/02/07--------- £ si [email protected]=1125 £ ic 2000/3125 (3 pages) |
16 March 2007 | Resolutions
|
16 March 2007 | Resolutions
|
16 March 2007 | Memorandum and Articles of Association (10 pages) |
16 March 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
24 January 2007 | Incorporation (13 pages) |
24 January 2007 | Incorporation (13 pages) |