Purley
Surrey
CR8 4LB
Secretary Name | Mrs Jane Anne Margaret Simons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 04 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 15 Grovelands Road Purley Surrey CR8 4LB |
Director Name | Victoria Simons |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 November 1995) |
Role | Co Director |
Correspondence Address | 34 Leigham Hall London SW16 1DN |
Registered Address | Lynton House 7/12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
73 at £1 | Mr Michael Simons 73.00% Ordinary |
---|---|
27 at £1 | Mrs Jane Anne Margaret Simons 27.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £578,282 |
Current Liabilities | £359,370 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
19 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 January 2010 | Registered office address changed from 2Nd Floor Lynton House 7/12 Tavistock Square London WC1H 9BQ on 13 January 2010 (1 page) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Mr Michael Simons on 31 December 2009 (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Secretary's particulars changed (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Director's particulars changed (1 page) |
3 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
7 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
17 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
25 June 2003 | Resolutions
|
13 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
16 April 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
20 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (3 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 January 1996 | Director resigned (1 page) |
28 January 1996 | Return made up to 31/12/95; no change of members
|
23 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: 22 south audley street london W1Y 5DN (1 page) |