Matching Green
Essex
CM17 0NY
Secretary Name | Lesley Isobel Pover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2002(same day as company formation) |
Role | Child Psychotherapist |
Correspondence Address | Rose Cottage Housham Tye Matching Green Essex CM17 0NY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Raymond John Pover 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £285,669 |
Cash | £301,946 |
Current Liabilities | £22,632 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
25 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
22 October 2018 | Liquidators' statement of receipts and payments to 13 August 2018 (9 pages) |
7 September 2017 | Registered office address changed from Rose Cottage Housham Tye Matching Green Essex CM17 0NY to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 7 September 2017 (2 pages) |
7 September 2017 | Registered office address changed from Rose Cottage Housham Tye Matching Green Essex CM17 0NY to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 7 September 2017 (2 pages) |
5 September 2017 | Appointment of a voluntary liquidator (1 page) |
5 September 2017 | Resolutions
|
5 September 2017 | Declaration of solvency (5 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Declaration of solvency (5 pages) |
5 September 2017 | Appointment of a voluntary liquidator (1 page) |
1 August 2017 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
1 August 2017 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
23 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
17 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
21 January 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
14 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Raymond John Pover on 1 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Raymond John Pover on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Raymond John Pover on 1 June 2010 (2 pages) |
21 January 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
21 January 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
10 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
21 January 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
21 January 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
18 December 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
18 December 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
12 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
27 November 2006 | Return made up to 05/06/06; full list of members (2 pages) |
27 November 2006 | Return made up to 05/06/06; full list of members (2 pages) |
29 September 2006 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
29 September 2006 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
21 November 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
21 November 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
18 November 2005 | Return made up to 05/06/05; full list of members (2 pages) |
18 November 2005 | Return made up to 05/06/05; full list of members (2 pages) |
7 February 2005 | Return made up to 05/06/04; full list of members (6 pages) |
7 February 2005 | Return made up to 05/06/04; full list of members (6 pages) |
15 December 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
15 December 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
18 February 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
18 February 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
20 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
20 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
29 May 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
29 May 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
21 August 2002 | Ad 12/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2002 | Ad 12/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Secretary resigned (2 pages) |
14 June 2002 | Director resigned (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Secretary resigned (2 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
14 June 2002 | Director resigned (2 pages) |
5 June 2002 | Incorporation (11 pages) |
5 June 2002 | Incorporation (11 pages) |