Green Lane New Eltham
London
SE9 3TL
Secretary Name | Deborah Jayne Arnold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 07 958662433 |
---|---|
Telephone region | Mobile |
Registered Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
75 at £1 | Philip Arnold 75.00% Ordinary |
---|---|
25 at £1 | Deborah Arnold 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,794 |
Cash | £117,522 |
Current Liabilities | £91,527 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Secretary's details changed for Deborah Jayne Arnold on 2 April 2016 (1 page) |
5 May 2016 | Director's details changed for Philip Anthony Arnold on 2 April 2016 (2 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 December 2011 | Registered office address changed from 22 Greenvale Road Eltham London SE9 1PD on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 22 Greenvale Road Eltham London SE9 1PD on 6 December 2011 (1 page) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
8 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 May 2010 | Director's details changed for Philip Anthony Arnold on 2 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Philip Anthony Arnold on 2 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Amended accounts made up to 30 April 2009 (10 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
14 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
20 November 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
23 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
30 January 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
18 December 2007 | Amended accounts made up to 30 April 2006 (10 pages) |
21 June 2007 | Return made up to 02/04/07; full list of members (2 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
19 May 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
8 May 2006 | Resolutions
|
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Location of debenture register (1 page) |
3 May 2006 | Return made up to 02/04/06; full list of members (3 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: 22 greenvale road eltham london SE9 1PD (1 page) |
15 August 2005 | Location of register of members (1 page) |
15 August 2005 | Return made up to 02/04/05; full list of members (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: c/o bryden johnson & co kings parade lower coombe street, croydon surrey CR0 1AA (1 page) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
17 May 2004 | Return made up to 02/04/04; full list of members (5 pages) |
4 February 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
4 May 2003 | Return made up to 02/04/03; full list of members (5 pages) |
4 May 2003 | Resolutions
|
2 June 2002 | Ad 02/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Incorporation (19 pages) |