Battersea
London
SW11 4DD
Secretary Name | Valerie Cottle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Whytings Mannings Heath Horsham West Sussex RH13 6JZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Resolve Advisory Limited 22 York Buildings Corner Of John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
153 at £1 | Mark Edward Cottle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,270 |
Cash | £102,288 |
Current Liabilities | £59,551 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
18 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2022 | Return of final meeting in a members' voluntary winding up (19 pages) |
27 April 2022 | Resignation of a liquidator (3 pages) |
3 September 2021 | Liquidators' statement of receipts and payments to 25 June 2021 (18 pages) |
16 February 2021 | Registered office address changed from Uhy Hacker Young Llp Quadrant House 4 Thomas Moore Square London E1W 1YW to 22 York Buildings Corner of John Adam Street London WC2N 6JU on 16 February 2021 (2 pages) |
16 July 2020 | Appointment of a voluntary liquidator (3 pages) |
16 July 2020 | Declaration of solvency (6 pages) |
16 July 2020 | Resolutions
|
16 July 2020 | Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP to Uhy Hacker Young Llp Quadrant House 4 Thomas Moore Square London E1W 1YW on 16 July 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
16 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 July 2012 | Registered office address changed from the Barn Warren Court 114 High Street Stevenage Old Town Hertfordshire SG1 3DW on 11 July 2012 (1 page) |
11 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Registered office address changed from the Barn Warren Court 114 High Street Stevenage Old Town Hertfordshire SG1 3DW on 11 July 2012 (1 page) |
11 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Mark Edward Cottle on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mark Edward Cottle on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mark Edward Cottle on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 July 2008 | Appointment terminated secretary valerie cottle (1 page) |
17 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
17 July 2008 | Appointment terminated secretary valerie cottle (1 page) |
17 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
16 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
17 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
23 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: 39B lurline gardens battersea london SW11 4DD (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 39B lurline gardens battersea london SW11 4DD (1 page) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 August 2003 | Return made up to 19/06/03; full list of members
|
13 August 2003 | Return made up to 19/06/03; full list of members
|
1 April 2003 | Ad 28/02/03--------- £ si 53@1=53 £ ic 100/153 (2 pages) |
1 April 2003 | Ad 28/02/03--------- £ si 53@1=53 £ ic 100/153 (2 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 1 whytings mannings heath horsham west sussex RH13 6JZ (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 1 whytings mannings heath horsham west sussex RH13 6JZ (1 page) |
18 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
31 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
31 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
25 February 2002 | Ad 01/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 2002 | Ad 01/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Incorporation (13 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Incorporation (13 pages) |
19 June 2000 | Secretary resigned (1 page) |