Newton Road
Totnes
Devon
TQ9 6LS
Director Name | Stephen Greer |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gable Cottage Newton Road Totnes Devon TQ9 6LS |
Secretary Name | Mrs Andrea May Greer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable Cottage Newton Road Totnes Devon TQ9 6LS |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£2,775 |
Current Liabilities | £37,076 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 August 2017 | Progress report in a winding up by the court (13 pages) |
---|---|
4 August 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 15/07/2016 (9 pages) |
3 August 2015 | Registered office address changed from Gable Cottage, Newton Road Totnes Devon TQ9 6LS to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 3 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from Gable Cottage, Newton Road Totnes Devon TQ9 6LS to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 3 August 2015 (2 pages) |
31 July 2015 | Appointment of a liquidator (1 page) |
7 May 2015 | Order of court to wind up (2 pages) |
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2015 | Application to strike the company off the register (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
29 November 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mrs Andrea May Greer on 2 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mrs Andrea May Greer on 2 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Andrea May Greer on 2 May 2010 (1 page) |
6 May 2010 | Director's details changed for Stephen Greer on 2 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Stephen Greer on 2 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Secretary's details changed for Andrea May Greer on 2 May 2010 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 June 2009 | Return made up to 03/05/09; full list of members (5 pages) |
2 July 2008 | Resolutions
|
2 July 2008 | Resolutions
|
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 June 2008 | Return made up to 03/05/08; no change of members
|
27 June 2007 | Return made up to 03/05/07; full list of members (7 pages) |
16 March 2007 | Resolutions
|
8 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 May 2006 | Ad 08/05/06--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
24 May 2006 | New director appointed (2 pages) |
23 May 2006 | Return made up to 03/05/06; full list of members
|
19 May 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
3 May 2005 | Incorporation (14 pages) |