Mitcham
Surrey
CR4 2HA
Secretary Name | Miss Agnieszka Skomin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Woodstock Way Mitcham Surrey CR4 1BF |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£844,457 |
Cash | £9,084 |
Current Liabilities | £1,147,137 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2019 | Notice of final account prior to dissolution (23 pages) |
10 January 2018 | Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2018 (2 pages) |
10 January 2018 | Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2018 (2 pages) |
5 October 2017 | Progress report in a winding up by the court (18 pages) |
5 October 2017 | Progress report in a winding up by the court (18 pages) |
7 October 2016 | INSOLVENCY:Progress report ends 28/07/2016 (16 pages) |
7 October 2016 | INSOLVENCY:Progress report ends 28/07/2016 (16 pages) |
15 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 August 2014 | Registered office address changed from 1417/1419 London Road London SW16 4AH to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 21 August 2014 (2 pages) |
21 August 2014 | Registered office address changed from 1417/1419 London Road London SW16 4AH to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 21 August 2014 (2 pages) |
20 August 2014 | Appointment of a liquidator (1 page) |
20 August 2014 | Appointment of a liquidator (1 page) |
9 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 March 2014 | Notice of completion of voluntary arrangement (9 pages) |
6 March 2014 | Notice of completion of voluntary arrangement (9 pages) |
21 January 2014 | Order of court to wind up (2 pages) |
21 January 2014 | Order of court to wind up (2 pages) |
28 November 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Termination of appointment of Agnieszka Skomin as a secretary (1 page) |
28 November 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Termination of appointment of Agnieszka Skomin as a secretary (1 page) |
19 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2013 (13 pages) |
19 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2013 (13 pages) |
19 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2013 (13 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2012 (8 pages) |
5 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2012 (8 pages) |
5 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2012 (8 pages) |
6 July 2012 | Registered office address changed from 28 Graham Road Mitcham Surrey CR4 2HA on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 28 Graham Road Mitcham Surrey CR4 2HA on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 28 Graham Road Mitcham Surrey CR4 2HA on 6 July 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 August 2011 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
17 August 2011 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
28 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 December 2008 | Secretary's change of particulars / agnieszka skomin / 01/12/2008 (2 pages) |
8 December 2008 | Secretary's change of particulars / agnieszka skomin / 01/12/2008 (2 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 67 welham road london SW16 6QH (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 67 welham road london SW16 6QH (1 page) |
27 February 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 June 2006 | Return made up to 10/05/06; full list of members
|
15 June 2006 | Return made up to 10/05/06; full list of members
|
24 June 2005 | New director appointed (1 page) |
24 June 2005 | New secretary appointed (1 page) |
24 June 2005 | Ad 10/05/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 June 2005 | New director appointed (1 page) |
24 June 2005 | New secretary appointed (1 page) |
24 June 2005 | Ad 10/05/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Incorporation (12 pages) |
10 May 2005 | Incorporation (12 pages) |