Putney
London
SW15 2RG
Director Name | Silvermace Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | 18 Canterbury Road Whitstable Kent CT5 4EY |
Secretary Name | Silvermace Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | 18 Canterbury Road Whitstable Kent CT5 4EY |
Registered Address | 69 Mexfield Road London SW15 2RG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
7 at £1 | Mr Kevin Rupert Heath 70.00% Ordinary |
---|---|
3 at £1 | Mrs Denise Caroline Margot Heath 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,366 |
Cash | £47,011 |
Current Liabilities | £25,659 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2017 | Application to strike the company off the register (3 pages) |
10 April 2017 | Application to strike the company off the register (3 pages) |
18 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
31 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 March 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
4 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Secretary's details changed for Silvermace Secretarial Limited on 4 October 2014 (1 page) |
4 December 2014 | Director's details changed for Kevin Heath on 4 October 2014 (2 pages) |
4 December 2014 | Director's details changed for Kevin Heath on 4 October 2014 (2 pages) |
4 December 2014 | Director's details changed for Kevin Heath on 4 October 2014 (2 pages) |
4 December 2014 | Secretary's details changed for Silvermace Secretarial Limited on 4 October 2014 (1 page) |
4 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Secretary's details changed for Silvermace Secretarial Limited on 4 October 2014 (1 page) |
4 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
29 October 2014 | Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY to 69 Mexfield Road London SW15 2RG on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY to 69 Mexfield Road London SW15 2RG on 29 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Silvermace Secretarial Limited as a secretary on 27 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Silvermace Secretarial Limited as a secretary on 27 October 2014 (1 page) |
2 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 December 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
23 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (4 pages) |
23 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (4 pages) |
23 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (14 pages) |
13 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (14 pages) |
13 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (14 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (14 pages) |
25 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (14 pages) |
25 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (14 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 November 2008 | Return made up to 04/10/08; full list of members (5 pages) |
4 November 2008 | Return made up to 04/10/08; full list of members (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
23 July 2008 | Return made up to 04/10/07; full list of members (6 pages) |
23 July 2008 | Return made up to 04/10/07; full list of members (6 pages) |
13 August 2007 | Return made up to 04/10/06; full list of members (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 August 2007 | Return made up to 04/10/06; full list of members (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 November 2005 | Return made up to 04/10/05; full list of members (6 pages) |
21 November 2005 | Return made up to 04/10/05; full list of members (6 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
4 October 2004 | Incorporation (18 pages) |
4 October 2004 | Incorporation (18 pages) |