Thames Ditton
Surrey
KT7 0XB
Secretary Name | Mr Bruce Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (closed 24 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Rosebery Avenue New Malden Surrey KT3 4JR |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Website | lapinza.co.uk |
---|
Registered Address | Unit 10b The 1929 Shop Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
1 at £1 | Christopher Fogg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,586 |
Current Liabilities | £16,829 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 January 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
3 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
3 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
17 June 2016 | Registered office address changed from Unit 11 the 1929 Shop Merton Abbey Mills Watermill Way London Uk SW19 2rd to Unit 10B the 1929 Shop Watermill Way London SW19 2rd on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from Unit 11 the 1929 Shop Merton Abbey Mills Watermill Way London Uk SW19 2rd to Unit 10B the 1929 Shop Watermill Way London SW19 2rd on 17 June 2016 (1 page) |
14 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
9 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
18 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 February 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
4 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 April 2011 | Registered office address changed from 7 the Coles Shop Watermill Way London SW19 2RD United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 7 the Coles Shop Watermill Way London SW19 2RD United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 7 the Coles Shop Watermill Way London SW19 2RD United Kingdom on 4 April 2011 (1 page) |
16 November 2010 | Registered office address changed from 8 the Coles Shop Watermill Way London SW19 2RD on 16 November 2010 (1 page) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Registered office address changed from 8 the Coles Shop Watermill Way London SW19 2RD on 16 November 2010 (1 page) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 November 2009 | Director's details changed for Gwendoline Fogg on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Gwendoline Fogg on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
24 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
4 January 2008 | Return made up to 15/11/07; no change of members (6 pages) |
4 January 2008 | Return made up to 15/11/07; no change of members (6 pages) |
25 September 2007 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2007 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2007 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
20 September 2007 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
18 February 2007 | Return made up to 15/11/06; full list of members (6 pages) |
18 February 2007 | Return made up to 15/11/06; full list of members (6 pages) |
29 September 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
29 September 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | Return made up to 15/11/05; full list of members
|
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Return made up to 15/11/05; full list of members
|
8 August 2006 | Company name changed antigua property services LTD\certificate issued on 08/08/06 (2 pages) |
8 August 2006 | Company name changed antigua property services LTD\certificate issued on 08/08/06 (2 pages) |
2 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
15 November 2004 | Incorporation (13 pages) |
15 November 2004 | Incorporation (13 pages) |