Abbey Wood
London
SE2 0PW
Secretary Name | Mr Max John Mulley |
---|---|
Status | Current |
Appointed | 13 July 2010(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 30 Harvel Crescent Bostall Heath London SE2 0PW |
Director Name | John Bowen |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bell Lane Staplehurst Tonbridge Kent TN12 0BB |
Secretary Name | Mr Frank Louis Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 July 2010) |
Role | Company Director |
Correspondence Address | 3 Grosvenor Road Belvedere Kent DA17 5JZ |
Director Name | Mr Sammy Shafiq Ben-Rabah |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 13 Glenview Abbey Wood London SE2 0SD |
Director Name | Mr Sammy Shafiq Ben-Rabah |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 13 Glenview Abbey Wood London SE2 0SD |
Director Name | Mr Max Mulley |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF |
Secretary Name | Equitchoice Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Correspondence Address | 33 London Road Southborough Tunbridge Wells Kent TN4 0PB |
Website | noworkallplay.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 427674 |
Telephone region | Dartford |
Registered Address | Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Max John Mulley 50.00% Ordinary |
---|---|
50 at £1 | Ben Bryant 25.00% Ordinary B |
50 at £1 | Max John Mulley 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£25,147 |
Current Liabilities | £153,865 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 3 December 2016 (overdue) |
---|
18 October 2012 | Delivered on: 2 November 2012 Persons entitled: David Feldmand & Deborah Golda Horne Classification: Rent deposit deed Secured details: £2,737.50 due or to become due from the company to the chargee. Particulars: Rent deposit of £2,737.50 as set out in rent deposit deed of the 18TH october 2012. Outstanding |
---|
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-08-18
|
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | Compulsory strike-off action has been suspended (1 page) |
23 February 2016 | Compulsory strike-off action has been suspended (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
2 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
6 November 2013 | Termination of appointment of Sammy Ben-Rabah as a director (1 page) |
6 November 2013 | Termination of appointment of Sammy Ben-Rabah as a director (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Appointment of Mr Sammy Shafiq Ben-Rabah as a director (2 pages) |
8 March 2013 | Appointment of Mr Sammy Shafiq Ben-Rabah as a director (2 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 December 2011 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 December 2011 (5 pages) |
26 September 2012 | Termination of appointment of Max Mulley as a director (1 page) |
26 September 2012 | Termination of appointment of Max Mulley as a director (1 page) |
12 September 2012 | Current accounting period extended from 30 December 2012 to 31 December 2012 (1 page) |
12 September 2012 | Current accounting period extended from 30 December 2012 to 31 December 2012 (1 page) |
18 July 2012 | Registered office address changed from F16 Northfleet Industrial Estate Lower Road Northfleet Gravesend Kent DA11 9SW United Kingdom on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from F16 Northfleet Industrial Estate Lower Road Northfleet Gravesend Kent DA11 9SW United Kingdom on 18 July 2012 (1 page) |
18 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Registered office address changed from Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2ER United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from Unit 16 Northfleet Industrial Estate Lower Road Northfleet Gravesend Kent DA11 9SW United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2ER United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from Unit 16 Northfleet Industrial Estate Lower Road Northfleet Gravesend Kent DA11 9SW United Kingdom on 13 April 2012 (1 page) |
3 April 2012 | Appointment of Mr Max Mulley as a director (2 pages) |
3 April 2012 | Appointment of Mr Max Mulley as a director (2 pages) |
15 March 2012 | Registered office address changed from Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2ER United Kingdom on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from 10-11 Danbury Mews Manor Road Wallington Surrey SM6 0BY on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from 10-11 Danbury Mews Manor Road Wallington Surrey SM6 0BY on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2ER United Kingdom on 15 March 2012 (1 page) |
25 January 2012 | Termination of appointment of Sammy Ben-Rabah as a director (1 page) |
25 January 2012 | Termination of appointment of Sammy Ben-Rabah as a director (1 page) |
16 November 2011 | Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU United Kingdom on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU United Kingdom on 16 November 2011 (1 page) |
15 November 2011 | Change of name notice (1 page) |
15 November 2011 | Change of name notice (1 page) |
15 November 2011 | Company name changed uk skunkworks LIMITED\certificate issued on 15/11/11
|
15 November 2011 | Company name changed uk skunkworks LIMITED\certificate issued on 15/11/11
|
26 October 2011 | Registered office address changed from 25a Essex Road Dartford Kent DA1 2AU on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from 25a Essex Road Dartford Kent DA1 2AU on 26 October 2011 (1 page) |
22 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 December 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 December 2010 (6 pages) |
5 August 2010 | Termination of appointment of Frank Perry as a secretary (1 page) |
5 August 2010 | Appointment of Mr Sammy Shafiq Ben-Rabah as a director (2 pages) |
5 August 2010 | Appointment of Mr Sammy Shafiq Ben-Rabah as a director (2 pages) |
5 August 2010 | Appointment of Mr Max John Mulley as a secretary (2 pages) |
5 August 2010 | Appointment of Mr Max John Mulley as a secretary (2 pages) |
5 August 2010 | Termination of appointment of Frank Perry as a secretary (1 page) |
30 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Resolutions
|
6 May 2010 | Resolutions
|
6 May 2010 | Change of share class name or designation (2 pages) |
6 May 2010 | Statement of capital following an allotment of shares on 20 November 2009
|
6 May 2010 | Statement of capital following an allotment of shares on 20 November 2009
|
6 May 2010 | Change of share class name or designation (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 December 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 December 2009 (7 pages) |
6 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
3 July 2009 | Secretary's change of particulars / frank perry / 06/03/2009 (1 page) |
3 July 2009 | Secretary's change of particulars / frank perry / 06/03/2009 (1 page) |
12 March 2009 | Total exemption small company accounts made up to 30 December 2008 (6 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 December 2008 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 December 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 December 2007 (6 pages) |
20 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
20 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 December 2006 (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 December 2006 (6 pages) |
30 October 2007 | Return made up to 14/06/07; full list of members (2 pages) |
30 October 2007 | Return made up to 14/06/07; full list of members (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 52 avenue road bexleyhaeth kent DA7 4EG (1 page) |
1 March 2007 | Accounting reference date extended from 30/06/06 to 30/12/06 (1 page) |
1 March 2007 | Accounting reference date extended from 30/06/06 to 30/12/06 (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 52 avenue road bexleyhaeth kent DA7 4EG (1 page) |
16 August 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
16 August 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
26 June 2006 | Return made up to 14/06/06; full list of members
|
26 June 2006 | Return made up to 14/06/06; full list of members
|
23 June 2005 | Return made up to 14/06/05; full list of members (6 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (6 pages) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 33 london road southborough tunbridge wells kent TN4 0PB (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 33 london road southborough tunbridge wells kent TN4 0PB (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Company name changed os 17 LIMITED\certificate issued on 19/10/04 (4 pages) |
19 October 2004 | Company name changed os 17 LIMITED\certificate issued on 19/10/04 (4 pages) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
14 June 2004 | Incorporation (17 pages) |
14 June 2004 | Incorporation (17 pages) |