Richmond
Surrey
TW10 6JR
Secretary Name | David Marriott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2004(same day as company formation) |
Role | Cameraman |
Correspondence Address | 18b Marlborough Road Richmond Surrey TW10 6JR |
Secretary Name | Melanie Emma Gartside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 18b Marlborough Road Richmond Surrey TW10 6JR |
Director Name | Melanie Emma Gartside |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18b Marlborough Road Richmond Surrey TW10 6JR |
Website | www.thepantrylondon.com |
---|
Registered Address | 60/62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
50 at £1 | David Marriott 50.00% Ordinary |
---|---|
50 at £1 | Melanie Emma Gartside 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130 |
Current Liabilities | £94,889 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 October 2016 | Restoration by order of the court (3 pages) |
---|---|
7 October 2016 | Restoration by order of the court (3 pages) |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | Application to strike the company off the register (3 pages) |
17 March 2015 | Application to strike the company off the register (3 pages) |
29 December 2014 | Notice of completion of voluntary arrangement (5 pages) |
29 December 2014 | Notice of completion of voluntary arrangement (5 pages) |
7 February 2014 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
7 February 2014 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
15 January 2014 | Registered office address changed from 342 Old York Road Wandsworth London SW18 1SS on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from 342 Old York Road Wandsworth London SW18 1SS on 15 January 2014 (1 page) |
30 July 2013 | Termination of appointment of Melanie Gartside as a secretary (1 page) |
30 July 2013 | Termination of appointment of Melanie Gartside as a director (1 page) |
30 July 2013 | Termination of appointment of Melanie Gartside as a director (1 page) |
30 July 2013 | Termination of appointment of Melanie Gartside as a secretary (1 page) |
12 July 2013 | Director's details changed for David Marriott on 1 May 2013 (2 pages) |
12 July 2013 | Director's details changed for David Marriott on 1 May 2013 (2 pages) |
12 July 2013 | Director's details changed for David Marriott on 1 May 2013 (2 pages) |
12 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
31 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
31 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
13 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 July 2010 | Director's details changed for David Marriott on 12 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Melanie Emma Gartside on 12 April 2010 (2 pages) |
13 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Secretary's details changed for Melanie Emma Gartside on 12 April 2010 (1 page) |
13 July 2010 | Director's details changed for Melanie Emma Gartside on 12 April 2010 (2 pages) |
13 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Secretary's details changed for David Marriott on 12 April 2010 (1 page) |
13 July 2010 | Secretary's details changed for David Marriott on 12 April 2010 (1 page) |
13 July 2010 | Secretary's details changed for Melanie Emma Gartside on 12 April 2010 (1 page) |
13 July 2010 | Director's details changed for David Marriott on 12 April 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
29 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
29 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 March 2009 | Return made up to 18/05/08; full list of members (4 pages) |
16 March 2009 | Return made up to 18/05/08; full list of members (4 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
17 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2007 | Return made up to 18/05/07; full list of members (3 pages) |
17 December 2007 | Return made up to 18/05/07; full list of members (3 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: flat e, 26 redcliffe square london SW10 9JY (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: flat e, 26 redcliffe square london SW10 9JY (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 August 2006 | Return made up to 18/05/06; full list of members (7 pages) |
14 August 2006 | Return made up to 18/05/06; full list of members (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
2 July 2005 | Return made up to 18/05/05; full list of members (7 pages) |
2 July 2005 | Return made up to 18/05/05; full list of members (7 pages) |
7 July 2004 | New director appointed (1 page) |
7 July 2004 | New director appointed (1 page) |
18 May 2004 | Incorporation (13 pages) |
18 May 2004 | Incorporation (13 pages) |