Raynes Park
London
SW20 0AL
Secretary Name | Brian Edward Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 35 Skelbrook Street Wandsworth London SW18 4EZ |
Director Name | Brian Edward Walsh |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 35 Skelbrook Street Wandsworth London SW18 4EZ |
Secretary Name | Bernard Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Engineering |
Correspondence Address | 27 Skelbrook Street London SW18 4EZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | premiairbuildingservices.co.uk |
---|---|
Telephone | 020 89493112 |
Telephone region | London |
Registered Address | 9 Seagrave Road London SW6 1RP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Bernard Walsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,792 |
Cash | £4,208 |
Current Liabilities | £14,428 |
Latest Accounts | 25 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 25 September |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2020 | Voluntary strike-off action has been suspended (1 page) |
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2020 | Application to strike the company off the register (3 pages) |
23 July 2019 | Micro company accounts made up to 25 September 2018 (2 pages) |
15 July 2019 | Registered office address changed from 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR to 9 9 Seagrave Road London SW6 1RP on 15 July 2019 (1 page) |
27 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
26 June 2018 | Previous accounting period shortened from 26 September 2017 to 25 September 2017 (1 page) |
28 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
22 September 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 September 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 June 2017 | Previous accounting period shortened from 27 September 2016 to 26 September 2016 (1 page) |
23 June 2017 | Previous accounting period shortened from 27 September 2016 to 26 September 2016 (1 page) |
29 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 September 2016 | Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
22 September 2016 | Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
23 June 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
23 June 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
19 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
1 October 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
25 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
21 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
22 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
22 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
10 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Bernard Walsh on 14 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Bernard Walsh on 14 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 May 2008 | Return made up to 14/03/08; full list of members (3 pages) |
6 May 2008 | Return made up to 14/03/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: holdsworth house 65-73 staines road hounslow middlesex TW3 3HW (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: holdsworth house 65-73 staines road hounslow middlesex TW3 3HW (1 page) |
21 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 April 2005 | Return made up to 14/03/05; full list of members (2 pages) |
13 April 2005 | Return made up to 14/03/05; full list of members (2 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 December 2004 | Director's particulars changed (1 page) |
24 December 2004 | Director's particulars changed (1 page) |
5 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
5 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
3 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 December 2001 | Registered office changed on 24/12/01 from: 84 brookwood road london SW18 5BY (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: 84 brookwood road london SW18 5BY (1 page) |
9 July 2001 | Return made up to 14/03/01; full list of members
|
9 July 2001 | Return made up to 14/03/01; full list of members
|
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
14 March 2000 | Incorporation (12 pages) |
14 March 2000 | Incorporation (12 pages) |