London
SW20 8LA
Secretary Name | Ms Bettina Maria Schwarz |
---|---|
Nationality | Austrian |
Status | Closed |
Appointed | 04 April 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years (closed 17 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Richmond Avenue Merton Park London SW20 8LA |
Director Name | Ms Bettina Maria Schwarz |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 01 October 2002(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Richmond Avenue Merton Park London SW20 8LA |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Telephone | 020 85425165 |
---|---|
Telephone region | London |
Registered Address | 39 Richmond Avenue Merton Park London SW20 8LA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
1 at £1 | Bettina Maria Schwarz 50.00% Ordinary |
---|---|
1 at £1 | John Owen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,759 |
Cash | £40 |
Current Liabilities | £2,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2018 | Application to strike the company off the register (2 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
27 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
14 April 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
1 April 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 April 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
5 March 2010 | Director's details changed for John Douglas Owen on 16 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Bettina Maria Schwarz on 16 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for John Douglas Owen on 16 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Bettina Maria Schwarz on 16 January 2010 (2 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
13 March 2008 | Return made up to 16/01/08; full list of members (7 pages) |
13 March 2008 | Return made up to 16/01/08; full list of members (7 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
21 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
21 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
6 April 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
6 April 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
6 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
11 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
11 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
11 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
29 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
11 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
13 March 2002 | Company name changed cresfield properties LIMITED\certificate issued on 13/03/02 (2 pages) |
13 March 2002 | Company name changed cresfield properties LIMITED\certificate issued on 13/03/02 (2 pages) |
14 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
14 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
14 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 5TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 5TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU (1 page) |
16 January 2001 | Incorporation (12 pages) |
16 January 2001 | Incorporation (12 pages) |