London
SE19 1TX
Secretary Name | Denise Williamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 75 Westow Hill London SE19 1TX |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mr Everton Grant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,585 |
Cash | £52 |
Current Liabilities | £23,391 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2013 | Compulsory strike-off action has been suspended (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | Compulsory strike-off action has been suspended (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2012 | Annual return made up to 4 December 2011 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Annual return made up to 4 December 2011 with a full list of shareholders Statement of capital on 2012-05-10
|
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
2 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Everton Grant on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Everton Grant on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Denise Williamson on 1 October 2009 (1 page) |
2 February 2010 | Secretary's details changed for Denise Williamson on 1 October 2009 (1 page) |
2 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2008 | Return made up to 04/12/07; full list of members (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 August 2007 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2007 | Return made up to 04/12/06; full list of members (6 pages) |
8 August 2006 | Return made up to 04/12/05; full list of members (6 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 March 2005 | Return made up to 04/12/04; full list of members (6 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 February 2004 | Return made up to 04/12/03; full list of members
|
17 December 2003 | Registered office changed on 17/12/03 from: 100 st margarets avenue luton bedfordshire LU3 1PH (1 page) |
3 February 2003 | Particulars of mortgage/charge (7 pages) |
28 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
28 January 2003 | Return made up to 04/12/02; full list of members (6 pages) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Incorporation (16 pages) |