London
SW1P 4RL
Secretary Name | Russell Elliot Gordon Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 60 Millbank London SW1P 4RL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Suite 3 55 Liddon Road Bromley Kent BR1 2SR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
1 at £1 | Mr David Gordon Palmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,238 |
Cash | £41,191 |
Current Liabilities | £21,745 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2016 | Application to strike the company off the register (3 pages) |
30 December 2016 | Application to strike the company off the register (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
11 November 2014 | Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for David Gordon Palmer on 18 December 2009 (2 pages) |
4 January 2010 | Director's details changed for David Gordon Palmer on 18 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
10 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
29 December 2005 | Return made up to 18/12/05; full list of members (6 pages) |
29 December 2005 | Return made up to 18/12/05; full list of members (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
7 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (6 pages) |
25 February 2002 | Company name changed inventura LIMITED\certificate issued on 25/02/02 (2 pages) |
25 February 2002 | Company name changed inventura LIMITED\certificate issued on 25/02/02 (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 January 2002 | Secretary resigned;director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Secretary resigned;director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | New secretary appointed (2 pages) |
18 December 2001 | Incorporation (18 pages) |
18 December 2001 | Incorporation (18 pages) |