Oxted
Surrey
RH8 9DR
Secretary Name | Mari Johanna Hellman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2009(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 2 Wynnstow Park Oxted Surrey RH8 9DR |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Correspondence Address | Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Website | spexservices.com |
---|---|
Telephone | 01224 727840 |
Telephone region | Aberdeen |
Registered Address | 1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Mari Johanna Hellman 50.00% Ordinary |
---|---|
50 at £1 | Mr Bernt Ake Hellman 50.00% Ordinary |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2020 | Application to strike the company off the register (3 pages) |
3 October 2019 | Registered office address changed from C/O Fyfe Moir & Associates Limited 58 Queens Road Aberdeen AB15 4YE to 1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 3 October 2019 (1 page) |
21 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
22 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
19 October 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
2 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
7 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 November 2011 | Secretary's details changed for Mari Johanna Hellman on 3 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Bernt Ake Hellman on 3 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Bernt Ake Hellman on 3 November 2011 (2 pages) |
25 November 2011 | Secretary's details changed for Mari Johanna Hellman on 3 November 2011 (2 pages) |
25 November 2011 | Secretary's details changed for Mari Johanna Hellman on 3 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Bernt Ake Hellman on 3 November 2011 (2 pages) |
17 August 2011 | Registered office address changed from 252 Union Street Aberdeen AB10 1TN on 17 August 2011 (1 page) |
17 August 2011 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
17 August 2011 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
17 August 2011 | Registered office address changed from 252 Union Street Aberdeen AB10 1TN on 17 August 2011 (1 page) |
8 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages) |
8 December 2009 | Appointment of Mari Johanna Hellman as a secretary (3 pages) |
8 December 2009 | Appointment of Mari Johanna Hellman as a secretary (3 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
8 July 2008 | Incorporation (18 pages) |
8 July 2008 | Incorporation (18 pages) |
8 July 2008 | Secretary appointed grant smith law practice (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 5 meadowlands court westhill aberdeenshire AB32 6EA (1 page) |
8 July 2008 | Secretary appointed grant smith law practice (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 5 meadowlands court westhill aberdeenshire AB32 6EA (1 page) |