London
SW18 4RU
Secretary Name | Andrew John Pearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 December 2010) |
Role | Builder Deorator |
Correspondence Address | 140a Ravensbury Road London SW18 4RU |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | 18 Glenburnie Road London SW17 7PJ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Sarah Jane Malcolm 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,783 |
Cash | £97 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2016 | Application to strike the company off the register (3 pages) |
2 September 2016 | Application to strike the company off the register (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
12 November 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
29 November 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
18 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Registered office address changed from 140a Ravensbury Road London SW18 4RU on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 140a Ravensbury Road London SW18 4RU on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 140a Ravensbury Road London SW18 4RU on 8 June 2011 (1 page) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Director's details changed for Sarah Jane Malcolm on 1 July 2010 (2 pages) |
10 December 2010 | Termination of appointment of Andrew Pearn as a secretary (1 page) |
10 December 2010 | Director's details changed for Sarah Jane Malcolm on 1 July 2010 (2 pages) |
10 December 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Termination of appointment of Andrew Pearn as a secretary (1 page) |
10 December 2010 | Director's details changed for Sarah Jane Malcolm on 1 July 2010 (2 pages) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
23 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 August 2007 | Return made up to 27/07/07; no change of members (6 pages) |
30 August 2007 | Return made up to 27/07/07; no change of members (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 August 2006 | Return made up to 27/07/06; full list of members (6 pages) |
21 August 2006 | Return made up to 27/07/06; full list of members (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 August 2005 | New secretary appointed (1 page) |
30 August 2005 | New director appointed (1 page) |
30 August 2005 | New director appointed (1 page) |
30 August 2005 | New secretary appointed (1 page) |
30 August 2005 | Return made up to 27/07/05; full list of members
|
30 August 2005 | Return made up to 27/07/05; full list of members
|
16 May 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
16 May 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: the meridian, 4 copthall house station square coventry CV1 2FL (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: the meridian, 4 copthall house station square coventry CV1 2FL (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: www.buy-this-name.co.uk 1 riverside house heron way truro TR1 2XN (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: www.buy-this-name.co.uk 1 riverside house heron way truro TR1 2XN (1 page) |
27 July 2004 | Incorporation (15 pages) |
27 July 2004 | Incorporation (15 pages) |