Mitcham
Surrey
CR4 2BL
Secretary Name | Sainabou Beyai Avery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 February 2010) |
Role | Antique Dealer |
Correspondence Address | 231 Mitcham Road Tooting London SW17 9JG |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | houseclearancelondon.com |
---|---|
Telephone | 020 86400044 |
Telephone region | London |
Registered Address | C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
1 at £1 | Mr Jeffrey Avery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,767 |
Cash | £3,113 |
Current Liabilities | £48,399 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 21 March 2023 (overdue) |
29 November 2023 | Liquidators' statement of receipts and payments to 11 October 2023 (24 pages) |
---|---|
20 October 2022 | Resolutions
|
20 October 2022 | Registered office address changed from 291 Mitcham Rd Tooting London SW17 9JQ to C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF on 20 October 2022 (2 pages) |
20 October 2022 | Statement of affairs (9 pages) |
20 October 2022 | Appointment of a voluntary liquidator (3 pages) |
5 May 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
29 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
12 May 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
21 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
14 May 2020 | Registered office address changed from 241 Mitcham Road Tooting Junction London SW17 9JQ to 291 Mitcham Rd Tooting London SW17 9JQ on 14 May 2020 (1 page) |
4 May 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
21 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2020 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
31 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (12 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (12 pages) |
1 June 2010 | Termination of appointment of Sainabou Avery as a secretary (1 page) |
1 June 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Termination of appointment of Sainabou Avery as a secretary (1 page) |
1 June 2010 | Director's details changed for Jeffrey Avery on 19 February 2010 (2 pages) |
1 June 2010 | Director's details changed for Jeffrey Avery on 19 February 2010 (2 pages) |
29 March 2010 | Company name changed amen corner antiques LIMITED\certificate issued on 29/03/10
|
29 March 2010 | Change of name notice (2 pages) |
29 March 2010 | Company name changed amen corner antiques LIMITED\certificate issued on 29/03/10
|
29 March 2010 | Change of name notice (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
12 November 2009 | Annual return made up to 19 February 2009 with a full list of shareholders (3 pages) |
12 November 2009 | Annual return made up to 19 February 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 19 February 2008 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 19 February 2008 with a full list of shareholders (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 July 2007 | Return made up to 19/02/07; full list of members (2 pages) |
5 July 2007 | Return made up to 19/02/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
29 September 2005 | Return made up to 19/02/05; full list of members (6 pages) |
29 September 2005 | Return made up to 19/02/05; full list of members (6 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
26 February 2004 | Return made up to 19/02/04; full list of members
|
26 February 2004 | Return made up to 19/02/04; full list of members
|
18 November 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
18 November 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
24 October 2003 | New secretary appointed (1 page) |
24 October 2003 | New director appointed (1 page) |
24 October 2003 | New director appointed (1 page) |
24 October 2003 | New secretary appointed (1 page) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Incorporation (12 pages) |
19 February 2003 | Incorporation (12 pages) |