116 Cromwell Road
London
SW7 4XF
Director Name | Mrs Janet Elizabeth Noakes |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2008(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (closed 22 October 2019) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Flat 616 Point West 116 Cromwell Road London SW7 4XF |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Palmerston Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Registered Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Paul Charles Noakes 50.00% Ordinary |
---|---|
49 at £1 | Janet Elizabeth Noakes 49.00% Ordinary |
1 at £1 | Palmerston Registrars LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £37,130 |
Net Worth | £9,931 |
Cash | £11,325 |
Current Liabilities | £2,538 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2019 | Application to strike the company off the register (2 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
12 March 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
12 March 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
8 January 2014 | Director's details changed for Mr Paul Charles Noakes on 1 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Mr Paul Charles Noakes on 1 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Mrs Janet Elizabeth Noakes on 1 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Mrs Janet Elizabeth Noakes on 1 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Mrs Janet Elizabeth Noakes on 1 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Mr Paul Charles Noakes on 1 January 2014 (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 February 2009 | Director's change of particulars / janet noakes / 30/01/2009 (1 page) |
24 February 2009 | Director's change of particulars / paul noakes / 30/01/2009 (1 page) |
24 February 2009 | Director's change of particulars / janet noakes / 30/01/2009 (1 page) |
24 February 2009 | Director's change of particulars / paul noakes / 30/01/2009 (1 page) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 June 2008 | Director's change of particulars / paul noakes / 30/05/2008 (1 page) |
2 June 2008 | Director's change of particulars / janet noakes / 30/05/2008 (1 page) |
2 June 2008 | Director's change of particulars / paul noakes / 30/05/2008 (1 page) |
2 June 2008 | Director's change of particulars / janet noakes / 30/05/2008 (1 page) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 March 2008 | Director appointed mrs janet elizabeth noakes (1 page) |
18 March 2008 | Director appointed mrs janet elizabeth noakes (1 page) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Ad 14/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Ad 14/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
22 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
11 January 2005 | Incorporation (17 pages) |
11 January 2005 | Incorporation (17 pages) |