Putney
London
SW15 1PZ
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Director Name | Linda Jane Aspey |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 November 2003) |
Role | Consultant |
Correspondence Address | 79 Merton Hall Road London SW19 3PX |
Secretary Name | Linda Jane Aspey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 May 2008) |
Role | Consultant |
Correspondence Address | Ilmer Meadows Ilmer Princes Risborough Buckinghamshire HP27 9RD |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Registered Address | 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | David Alick Renshaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,833 |
Cash | £13,358 |
Current Liabilities | £7,921 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2019 | Application to strike the company off the register (3 pages) |
13 February 2018 | Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 13 February 2018 (1 page) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
2 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
18 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
8 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
7 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
15 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
7 September 2010 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 7 September 2010 (1 page) |
31 March 2010 | Director's details changed for David Alick Renshaw on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for David Alick Renshaw on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for David Alick Renshaw on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
7 January 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
5 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
7 February 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
7 February 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
23 June 2008 | Appointment terminated secretary linda aspey (1 page) |
23 June 2008 | Appointment terminated secretary linda aspey (1 page) |
6 March 2008 | Return made up to 17/02/08; no change of members (6 pages) |
6 March 2008 | Return made up to 17/02/08; no change of members (6 pages) |
29 February 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
29 February 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
7 March 2007 | Return made up to 17/02/07; full list of members (6 pages) |
7 March 2007 | Return made up to 17/02/07; full list of members (6 pages) |
7 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
7 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
7 March 2006 | Return made up to 17/02/06; full list of members (6 pages) |
7 March 2006 | Return made up to 17/02/06; full list of members (6 pages) |
16 February 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
16 February 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: 8 bloomsbury square london WC1A 2LQ (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 8 bloomsbury square london WC1A 2LQ (1 page) |
15 March 2005 | Return made up to 17/02/05; full list of members
|
15 March 2005 | Return made up to 17/02/05; full list of members
|
24 February 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
24 February 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
4 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
4 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
16 January 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
16 January 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
24 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
19 November 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
19 November 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
15 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
28 October 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
28 October 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
22 February 2001 | Return made up to 17/02/01; full list of members
|
22 February 2001 | Return made up to 17/02/01; full list of members
|
11 April 2000 | Return made up to 17/02/00; full list of members (6 pages) |
11 April 2000 | Return made up to 17/02/00; full list of members (6 pages) |
30 November 1999 | Full accounts made up to 31 May 1999 (10 pages) |
30 November 1999 | Full accounts made up to 31 May 1999 (10 pages) |
9 March 1999 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
9 March 1999 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
1 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
1 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: c/o midlands company services LIMITED, suite 116 lonsdale house 52 blucher street birmingham B1 1QU (1 page) |
27 April 1998 | New secretary appointed;new director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: c/o midlands company services LIMITED, suite 116 lonsdale house 52 blucher street birmingham B1 1QU (1 page) |
27 April 1998 | New secretary appointed;new director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
17 February 1998 | Incorporation (18 pages) |
17 February 1998 | Incorporation (18 pages) |