149 Pampisford Road
South Croydon
Surrey
CR2 6DL
Director Name | Stuart Mapp |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2008(same day as company formation) |
Role | Energy Consultant |
Country of Residence | England |
Correspondence Address | 45 Truro Crescent Rayleigh Essex SS6 9RU |
Secretary Name | Stuart Mapp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Truro Crescent Rayleigh Essex SS6 9RU |
Registered Address | 2 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Christopher Hewitt 50.00% Ordinary |
---|---|
1 at £1 | Stuart Mapp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,824 |
Cash | £55,285 |
Current Liabilities | £6,375 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2014 | Final Gazette dissolved following liquidation (1 page) |
20 June 2014 | Final Gazette dissolved following liquidation (1 page) |
20 March 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
20 March 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
21 January 2014 | Liquidators' statement of receipts and payments to 7 January 2014 (7 pages) |
21 January 2014 | Liquidators' statement of receipts and payments to 7 January 2014 (7 pages) |
21 January 2014 | Liquidators statement of receipts and payments to 7 January 2014 (7 pages) |
21 January 2014 | Liquidators statement of receipts and payments to 7 January 2014 (7 pages) |
24 January 2013 | Registered office address changed from 8 Station Court Wickford SS11 7AT on 24 January 2013 (2 pages) |
24 January 2013 | Registered office address changed from 8 Station Court Wickford SS11 7AT on 24 January 2013 (2 pages) |
16 January 2013 | Appointment of a voluntary liquidator (1 page) |
16 January 2013 | Declaration of solvency (3 pages) |
16 January 2013 | Declaration of solvency (3 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Appointment of a voluntary liquidator (1 page) |
16 January 2013 | Resolutions
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
27 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
10 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Director's details changed for Christopher Hewitt on 1 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Christopher Hewitt on 1 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Christopher Hewitt on 1 November 2009 (2 pages) |
24 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
8 August 2009 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page) |
8 August 2009 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page) |
19 November 2008 | Incorporation (13 pages) |
19 November 2008 | Incorporation (13 pages) |