West Cheshunt
Hertfordshire
EN8 0QU
Secretary Name | Swift Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 21 Middle Down Aldenham Hertfordshire WD25 8BW |
Registered Address | Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Barry Michael Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £1,788 |
Latest Accounts | 6 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 06 April |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Change of details for Mr Barry Michael Brown as a person with significant control on 22 August 2017 (2 pages) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2017 | Application to strike the company off the register (2 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 6 April 2016 (4 pages) |
7 December 2016 | Previous accounting period shortened from 30 April 2016 to 6 April 2016 (1 page) |
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
31 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 May 2013 | Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 22 May 2013 (1 page) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 April 2010 | Secretary's details changed for Swift Secretarial Services Limited on 12 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Barry Brown on 12 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
15 December 2008 | Full accounts made up to 30 April 2008 (5 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
16 April 2008 | Director's change of particulars / barry brown / 16/01/2008 (1 page) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 July 2005 | Return made up to 15/04/05; full list of members (2 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 April 2004 | Return made up to 15/04/04; full list of members
|
15 April 2003 | Incorporation (17 pages) |