Grove Park
London
SE12 9PH
Secretary Name | Mohammed Beryane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2006(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 10 June 2014) |
Role | Secretary |
Correspondence Address | Flat 35 Crossman House New Park Road London SW2 4LE |
Secretary Name | Mr Femi Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Tanners Hill Deptford Broadway London SE8 4PJ |
Secretary Name | Eduart Mataiza |
---|---|
Nationality | Yugoslavia |
Status | Resigned |
Appointed | 15 October 2002(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2005) |
Role | Car Wash |
Correspondence Address | 4 Lampmead Road Lee Green London SE12 8QL |
Secretary Name | Edward Mataj |
---|---|
Nationality | Yugoslavia |
Status | Resigned |
Appointed | 15 October 2002(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2004) |
Role | Car Wash |
Correspondence Address | 32 Collindale Avenue Sidcup Kent DA15 9DW |
Registered Address | 89 Mitcham Lane London SW16 6LY |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
20k at £1 | Mr Agron Kransniqi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,250 |
Current Liabilities | £12,224 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved following liquidation (1 page) |
10 June 2014 | Final Gazette dissolved following liquidation (1 page) |
10 March 2014 | Completion of winding up (1 page) |
10 March 2014 | Completion of winding up (1 page) |
29 June 2012 | Order of court to wind up (2 pages) |
29 June 2012 | Order of court to wind up (2 pages) |
15 June 2012 | Registered office address changed from 382 Streatham High Road Streatham London SW16 6HP on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from 382 Streatham High Road Streatham London SW16 6HP on 15 June 2012 (1 page) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
22 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Agron Kransniqi on 12 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Agron Kransniqi on 12 June 2010 (2 pages) |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
7 July 2009 | Return made up to 12/06/09; full list of members (10 pages) |
7 July 2009 | Return made up to 12/06/09; full list of members (10 pages) |
22 May 2009 | Total exemption full accounts made up to 30 June 2008 (15 pages) |
22 May 2009 | Total exemption full accounts made up to 30 June 2008 (15 pages) |
1 November 2008 | Return made up to 12/06/08; no change of members (6 pages) |
1 November 2008 | Return made up to 12/06/08; no change of members (6 pages) |
28 October 2008 | Return made up to 12/06/07; no change of members (6 pages) |
28 October 2008 | Return made up to 12/06/07; no change of members (6 pages) |
17 October 2008 | Total exemption full accounts made up to 30 June 2007 (15 pages) |
17 October 2008 | Total exemption full accounts made up to 30 June 2007 (15 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from super american car wash 3 tower park road kent crayford DA1 4LB (2 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from super american car wash 3 tower park road kent crayford DA1 4LB (2 pages) |
6 March 2007 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
6 March 2007 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
5 September 2006 | Return made up to 12/06/06; full list of members (6 pages) |
5 September 2006 | Return made up to 12/06/06; full list of members (6 pages) |
27 February 2006 | Return made up to 12/06/05; full list of members
|
27 February 2006 | Return made up to 12/06/05; full list of members
|
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | New secretary appointed (2 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 December 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
9 December 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
17 December 2004 | Return made up to 12/06/04; full list of members (7 pages) |
17 December 2004 | Return made up to 12/06/04; full list of members (7 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Secretary resigned (1 page) |
11 December 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
11 December 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
7 April 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
7 April 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
10 September 2003 | Return made up to 12/06/03; full list of members (7 pages) |
10 September 2003 | Return made up to 12/06/03; full list of members (7 pages) |
28 January 2003 | New secretary appointed (1 page) |
28 January 2003 | New secretary appointed (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
5 December 2002 | Director's particulars changed (1 page) |
5 December 2002 | Director's particulars changed (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
12 June 2002 | Incorporation (18 pages) |
12 June 2002 | Incorporation (18 pages) |