Stamford Brook Avenue
London
W6 0YA
Secretary Name | Gayla Hazell Symon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2012(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 13 February 2024) |
Role | Company Director |
Correspondence Address | 28 Townsend Lane Almondsbury Bristol BS32 4EQ |
Director Name | Mrs Gayla Hazell Symon |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(12 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 13 February 2024) |
Role | Self Employed Pa |
Country of Residence | England |
Correspondence Address | 2 Linkenholt Mansions Stamford Brook Avenue London W6 0YA |
Secretary Name | Mollie Symon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Townsend Lane Almondsbury Bristol BS32 4EQ |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 9 Hare & Billet Road London SE3 0RB |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | G.h. Symon 50.00% Ordinary |
---|---|
1 at £1 | Michael James Symon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,718 |
Cash | £15,956 |
Current Liabilities | £21,827 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
10 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
---|---|
20 June 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
10 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
6 June 2016 | Registered office address changed from Hyland Mews 21 High Street Clifton Bristol BS8 2YF to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 6 June 2016 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 February 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
19 February 2014 | Termination of appointment of Mollie Symon as a secretary (1 page) |
19 February 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
10 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (5 pages) |
10 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (5 pages) |
10 October 2013 | Director's details changed for Michael James Symon on 10 October 2013 (2 pages) |
10 October 2013 | Registered office address changed from 28 Townsend Lane Almondsbury Bristol BS32 4EQ on 10 October 2013 (1 page) |
14 August 2013 | Appointment of Gayla Hazell Symon as a director (3 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 October 2012 | Appointment of Gayla Hazell Symon as a secretary (4 pages) |
17 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (14 pages) |
17 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (14 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (15 pages) |
17 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (13 pages) |
17 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (13 pages) |
17 October 2011 | Withdraw the company strike off application (2 pages) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2011 | Application to strike the company off the register (3 pages) |
8 June 2011 | Total exemption full accounts made up to 31 October 2010 (18 pages) |
18 May 2011 | Previous accounting period extended from 31 August 2010 to 31 October 2010 (3 pages) |
8 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
8 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
4 September 2009 | Return made up to 08/08/09; no change of members (6 pages) |
23 June 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
11 November 2008 | Return made up to 08/08/08; no change of members (6 pages) |
4 July 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
4 September 2007 | Return made up to 08/08/07; full list of members (6 pages) |
26 June 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
18 October 2006 | Director's particulars changed (1 page) |
31 August 2006 | Return made up to 08/08/06; full list of members (6 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
19 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
27 June 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
3 September 2004 | Return made up to 08/08/04; full list of members (6 pages) |
22 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
26 August 2003 | Return made up to 08/08/03; full list of members
|
20 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
2 September 2002 | Return made up to 08/08/02; full list of members (6 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 August 2001 (9 pages) |
31 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
14 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Incorporation (19 pages) |