London
SE9 1RD
Director Name | Mrs Tracey Anne Vinall |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 153 Glenesk Road London SE9 1RD |
Secretary Name | Mrs Tracey Anne Vinall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2003(same day as company formation) |
Role | Nursery Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 153 Glenesk Road London SE9 1RD |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Website | simonvinall.com |
---|---|
Telephone | 020 74071397 |
Telephone region | London |
Registered Address | 23 Cameo House 11 Bear Street London WC2H 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
60 at £1 | Simon Vinall 60.00% Ordinary |
---|---|
40 at £1 | Tracey Anne Vinall 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,787 |
Cash | £55,006 |
Current Liabilities | £32,209 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
6 December 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
16 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2018 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
14 January 2018 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2017 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
20 January 2017 | Registered office address changed from Unit 3 129 Great Suffolk Street London SE1 1PP to C/O Fmtv Accounting Ltd 23 Cameo House 11 Bear Street London WC2H 7AS on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from Unit 3 129 Great Suffolk Street London SE1 1PP to C/O Fmtv Accounting Ltd 23 Cameo House 11 Bear Street London WC2H 7AS on 20 January 2017 (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
29 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
8 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Registered office address changed from Harveys Llp, the Old Winery Lamberhurst Vineyard Lamberhurst Tunbridge Wells Kent TN3 8EW United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Registered office address changed from Unit 3 129 Great Suffolk Street London SE1 1PP United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Unit 3 129 Great Suffolk Street London SE1 1PP United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Harveys Llp, the Old Winery Lamberhurst Vineyard Lamberhurst Tunbridge Wells Kent TN3 8EW United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Harveys Llp, the Old Winery Lamberhurst Vineyard Lamberhurst Tunbridge Wells Kent TN3 8EW United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Unit 3 129 Great Suffolk Street London SE1 1PP United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 October 2010 | Director's details changed for Tracey Anne Vinall on 1 October 2010 (2 pages) |
21 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Tracey Anne Vinall on 1 October 2010 (2 pages) |
21 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Tracey Anne Vinall on 1 October 2010 (2 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 December 2009 | Amended accounts made up to 31 October 2007 (6 pages) |
4 December 2009 | Amended accounts made up to 31 October 2007 (6 pages) |
28 October 2009 | Director's details changed for Simon Trevor Vinall on 8 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Simon Trevor Vinall on 8 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Tracey Anne Vinall on 8 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Simon Trevor Vinall on 8 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Tracey Anne Vinall on 8 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Tracey Anne Vinall on 8 October 2009 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from third floor 15 king street london WC2E 8HN (1 page) |
5 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from third floor 15 king street london WC2E 8HN (1 page) |
6 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 January 2006 | Return made up to 08/10/05; full list of members
|
23 January 2006 | Return made up to 08/10/05; full list of members
|
16 January 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 153 glenesk road london SE9 1RD (1 page) |
16 January 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 153 glenesk road london SE9 1RD (1 page) |
14 December 2004 | Return made up to 08/10/04; full list of members (7 pages) |
14 December 2004 | Return made up to 08/10/04; full list of members (7 pages) |
5 April 2004 | Ad 08/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2004 | Ad 08/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | New secretary appointed;new director appointed (2 pages) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | New secretary appointed;new director appointed (2 pages) |
26 November 2003 | Director resigned (1 page) |
8 October 2003 | Incorporation (17 pages) |
8 October 2003 | Incorporation (17 pages) |