London
E17 6AS
Secretary Name | Mrs Janet Cicely Syrett-James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Shakespeare Road London E17 6AS |
Registered Address | 85 Pages Walk London SE1 4HD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Alan Syrett 99.00% Ordinary |
---|---|
1 at £1 | Janet Cicely Syrett-james 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £825 |
Net Worth | £2,871 |
Cash | £3,799 |
Current Liabilities | £928 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
29 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
21 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 August 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Registered office address changed from 79 Wardour Street London W1D 6QB on 12 July 2011 (1 page) |
12 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | Secretary's details changed for Mrs Janet Cicely Syrett-James on 1 May 2010 (1 page) |
25 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Secretary's details changed for Mrs Janet Cicely Syrett-James on 1 May 2010 (1 page) |
24 May 2010 | Director's details changed for Mr Alan Russell Syrett on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Alan Russell Syrett on 1 May 2010 (2 pages) |
12 February 2010 | Annual return made up to 14 May 2009 with a full list of shareholders (3 pages) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 October 2008 | Return made up to 14/05/08; no change of members (6 pages) |
14 August 2007 | Return made up to 14/05/07; no change of members (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 36 percy street london W1T 2DH (1 page) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 June 2006 | Return made up to 14/05/06; full list of members (6 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: 40 newman street london W1T 1QD (1 page) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 June 2005 | Return made up to 14/05/05; full list of members (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
25 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
10 April 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 46 shakespeare road london E17 6AS (1 page) |
14 May 2001 | Incorporation (14 pages) |