Scott Avenue
London
SW15 3ST
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | St James Corporate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
Registered Address | Office 360, 3rd Floor, The News Building 3 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
2 at £1 | Dr Bryan Shapiro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,303 |
Cash | £31,557 |
Current Liabilities | £14,172 |
Latest Accounts | 29 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 April |
24 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2019 | Registered office address changed from Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG England to Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG on 20 August 2019 (1 page) |
19 August 2019 | Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA to Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG on 19 August 2019 (1 page) |
28 June 2019 | Confirmation statement made on 8 June 2019 with no updates (2 pages) |
31 January 2019 | Micro company accounts made up to 29 April 2018 (5 pages) |
8 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
31 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
24 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Director's details changed for Dr Bryan Shapiro on 18 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Dr Bryan Shapiro on 18 April 2011 (2 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Termination of appointment of St James Corporate Management Ltd as a secretary (1 page) |
22 April 2010 | Director's details changed for Dr Bryan Shapiro on 18 April 2010 (2 pages) |
22 April 2010 | Termination of appointment of St James Corporate Management Ltd as a secretary (1 page) |
22 April 2010 | Director's details changed for Dr Bryan Shapiro on 18 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 June 2007 | Return made up to 18/04/07; full list of members (2 pages) |
18 June 2007 | Return made up to 18/04/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
18 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: parker randall 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: parker randall 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 April 2005 | Incorporation (6 pages) |
18 April 2005 | Incorporation (6 pages) |