London
W1G 9TB
Secretary Name | Josephine Ann Strudley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 New Cavendish Street London W1G 9TB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
75 at £1 | Mr Keith Strudley 75.00% Ordinary |
---|---|
25 at £1 | Mrs Josephine Ann Strudley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£78,214 |
Current Liabilities | £80,237 |
Latest Accounts | 30 November 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
30 March 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 December 2014 | Liquidators statement of receipts and payments to 5 November 2014 (9 pages) |
9 December 2014 | Liquidators' statement of receipts and payments to 5 November 2014 (9 pages) |
9 December 2014 | Liquidators' statement of receipts and payments to 5 November 2014 (9 pages) |
9 December 2014 | Liquidators statement of receipts and payments to 5 November 2014 (9 pages) |
20 November 2013 | Withdraw the company strike off application (2 pages) |
20 November 2013 | Withdraw the company strike off application (2 pages) |
12 November 2013 | Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS on 12 November 2013 (2 pages) |
12 November 2013 | Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS on 12 November 2013 (2 pages) |
11 November 2013 | Statement of affairs with form 4.19 (6 pages) |
11 November 2013 | Statement of affairs with form 4.19 (6 pages) |
11 November 2013 | Resolutions
|
11 November 2013 | Appointment of a voluntary liquidator (1 page) |
11 November 2013 | Appointment of a voluntary liquidator (1 page) |
11 November 2013 | Resolutions
|
8 May 2013 | Voluntary strike-off action has been suspended (1 page) |
8 May 2013 | Voluntary strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | Application to strike the company off the register (3 pages) |
19 February 2013 | Application to strike the company off the register (3 pages) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
20 June 2012 | Compulsory strike-off action has been suspended (1 page) |
20 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Company name changed 4926633 LTD.\certificate issued on 13/01/11
|
13 January 2011 | Company name changed 4926633 LTD.\certificate issued on 13/01/11
|
25 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Secretary's details changed for Josephine Ann Strudley on 9 October 2010 (1 page) |
25 November 2010 | Director's details changed for Mr Keith Michael Strudley on 9 October 2010 (2 pages) |
25 November 2010 | Director's details changed for Mr Keith Michael Strudley on 9 October 2010 (2 pages) |
25 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Secretary's details changed for Josephine Ann Strudley on 9 October 2010 (1 page) |
25 November 2010 | Director's details changed for Mr Keith Michael Strudley on 9 October 2010 (2 pages) |
25 November 2010 | Secretary's details changed for Josephine Ann Strudley on 9 October 2010 (1 page) |
19 August 2010 | Director's details changed for Keith Strudley on 9 October 2009 (3 pages) |
19 August 2010 | Director's details changed for Keith Strudley on 9 October 2009 (3 pages) |
19 August 2010 | Director's details changed for Keith Strudley on 9 October 2009 (3 pages) |
12 August 2010 | Annual return made up to 9 October 2009 (14 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
12 August 2010 | Annual return made up to 9 October 2009 (14 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
12 August 2010 | Annual return made up to 9 October 2009 (14 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
6 August 2010 | Administrative restoration application (3 pages) |
6 August 2010 | Administrative restoration application (3 pages) |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2008 | Return made up to 09/10/08; full list of members (3 pages) |
15 December 2008 | Return made up to 09/10/08; full list of members (3 pages) |
14 December 2007 | Return made up to 09/10/07; full list of members (2 pages) |
14 December 2007 | Return made up to 09/10/07; full list of members (2 pages) |
3 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
18 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
18 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
11 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
11 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
11 October 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
11 October 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
11 May 2005 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
11 May 2005 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
22 April 2005 | Particulars of mortgage/charge (4 pages) |
22 April 2005 | Particulars of mortgage/charge (4 pages) |
4 November 2004 | Return made up to 09/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 09/10/04; full list of members (6 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Incorporation (19 pages) |
9 October 2003 | Incorporation (19 pages) |