Catford
London
SE6 3BJ
Secretary Name | Jeffrey Arthur |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Accident Investigator |
Correspondence Address | 57a Grange Road Ramsgate CT11 9LR |
Director Name | Jeffrey Arthur |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(5 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 March 2004) |
Role | Accident Investigator |
Correspondence Address | 57a Grange Road Ramsgate CT11 9LR |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr David Arthur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,918 |
Cash | £21 |
Current Liabilities | £16,204 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
18 October 2023 | Confirmation statement made on 18 October 2023 with updates (3 pages) |
---|---|
30 June 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
2 June 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
30 June 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
19 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
26 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
19 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
20 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
4 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
30 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
16 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
30 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 August 2016 | Amended total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 August 2016 | Amended total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page) |
19 October 2010 | Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page) |
25 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for David Arthur on 9 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for David Arthur on 9 May 2010 (2 pages) |
25 June 2010 | Director's details changed for David Arthur on 9 May 2010 (2 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
18 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
19 July 2006 | Return made up to 09/05/06; full list of members (6 pages) |
19 July 2006 | Return made up to 09/05/06; full list of members (6 pages) |
4 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
4 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
7 May 2004 | Return made up to 09/05/04; full list of members
|
7 May 2004 | Return made up to 09/05/04; full list of members
|
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Director's particulars changed (1 page) |
22 April 2004 | Director's particulars changed (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
8 April 2004 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (1 page) |
14 May 2003 | New director appointed (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (1 page) |
14 May 2003 | New director appointed (1 page) |
14 May 2003 | Director resigned (1 page) |
9 May 2003 | Incorporation (11 pages) |
9 May 2003 | Incorporation (11 pages) |