Stoneleigh Epsom
Surrey
KT19 0LZ
Director Name | Mrs Karen Whitelaw Smith |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2009(6 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 20 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Walsingham Gardens Stoneleigh Epsom Surrey KT19 0LZ |
Director Name | Gordon Ross Smith |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Role | Co Director |
Correspondence Address | 3 Woodvale Avenue Glasgow G46 6RG Scotland |
Director Name | Karen Whitelaw Smith |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Role | Therapist |
Correspondence Address | 3 Woodvale Avenue Glasgow G46 6RG Scotland |
Secretary Name | Karen Whitelaw Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Role | Therapist |
Correspondence Address | 3 Woodvale Avenue Glasgow G46 6RG Scotland |
Director Name | Jennifer Karen Smith |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 September 2009) |
Role | Company Director |
Correspondence Address | 3 Mains Avenue Whitecraigs Glasgow G46 6QY Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.karenwsmith.com |
---|
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Karen Whitelaw Smith 98.04% Ordinary |
---|---|
1 at £1 | Gordon Ross Smith 0.98% Ordinary A-j |
1 at £1 | Karen Whitelaw Smith 0.98% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | -£7,438 |
Cash | £429 |
Current Liabilities | £8,118 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2015 | Compulsory strike-off action has been suspended (1 page) |
22 October 2015 | Compulsory strike-off action has been suspended (1 page) |
25 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 November 2013 | Secretary's details changed for Mr Iain Ross Smith on 15 November 2013 (2 pages) |
15 November 2013 | Director's details changed for Karen Whitelaw Smith on 15 November 2013 (2 pages) |
15 November 2013 | Director's details changed for Karen Whitelaw Smith on 15 November 2013 (2 pages) |
15 November 2013 | Secretary's details changed for Mr Iain Ross Smith on 15 November 2013 (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
31 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ on 31 May 2012 (1 page) |
31 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ on 31 May 2012 (1 page) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Appointment of Karen Whitelaw Smith as a director (2 pages) |
9 March 2010 | Termination of appointment of Jennifer Karen Smith as a director (1 page) |
9 March 2010 | Appointment of Karen Whitelaw Smith as a director (2 pages) |
9 March 2010 | Termination of appointment of Jennifer Karen Smith as a director (1 page) |
19 August 2009 | Director's change of particulars / jennifer karen smith / 19/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / jennifer karen smith / 19/08/2009 (1 page) |
19 August 2009 | Secretary's change of particulars / iain ross smith / 19/08/2009 (1 page) |
19 August 2009 | Secretary's change of particulars / iain ross smith / 19/08/2009 (1 page) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
23 March 2009 | Director appointed jennifer karen smith (1 page) |
23 March 2009 | Secretary appointed mr iain ross smith (1 page) |
23 March 2009 | Secretary appointed mr iain ross smith (1 page) |
23 March 2009 | Director appointed jennifer karen smith (1 page) |
6 March 2009 | Appointment terminated director gordon smith (1 page) |
6 March 2009 | Appointment terminated director gordon smith (1 page) |
6 March 2009 | Appointment terminated secretary karen smith (1 page) |
6 March 2009 | Appointment terminated secretary karen smith (1 page) |
6 March 2009 | Appointment terminated director karen smith (1 page) |
6 March 2009 | Appointment terminated director karen smith (1 page) |
17 November 2008 | Return made up to 27/05/08; full list of members (4 pages) |
17 November 2008 | Return made up to 27/05/08; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 September 2007 | Location of debenture register (1 page) |
4 September 2007 | Location of register of members (non legible) (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page) |
4 September 2007 | Location of debenture register (1 page) |
4 September 2007 | Return made up to 27/05/07; full list of members (3 pages) |
4 September 2007 | Return made up to 27/05/07; full list of members (3 pages) |
4 September 2007 | Location of register of members (non legible) (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: c/o sinclair wood and co 90 mitchell street glasgow strathclyde, G1 3NQ (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: c/o sinclair wood and co 90 mitchell street glasgow strathclyde, G1 3NQ (1 page) |
31 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 September 2006 | Return made up to 27/05/06; full list of members
|
1 September 2006 | Return made up to 27/05/06; full list of members
|
3 March 2006 | Company name changed healthy habits LTD.\certificate issued on 03/03/06 (2 pages) |
3 March 2006 | Company name changed healthy habits LTD.\certificate issued on 03/03/06 (2 pages) |
3 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 July 2004 | Return made up to 27/05/04; full list of members (7 pages) |
6 July 2004 | Return made up to 27/05/04; full list of members (7 pages) |
9 June 2003 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
9 June 2003 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
9 June 2003 | New secretary appointed;new director appointed (2 pages) |
9 June 2003 | New secretary appointed;new director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Ad 27/05/03--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Ad 27/05/03--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
3 June 2003 | Secretary resigned;director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Secretary resigned;director resigned (1 page) |
27 May 2003 | Incorporation (9 pages) |
27 May 2003 | Incorporation (9 pages) |