Braintree
Essex
CM7 3PW
Director Name | Ms Penny Kyriacou |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Access House 121 Morden Road Mitcham Surrey CR4 4DG |
Secretary Name | Ms Penny Kyriacou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Rosecourt Road Croydon Surrey CR0 3BS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Access House 121 Morden Road Mitcham Surrey CR4 4DG |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£27,541 |
Cash | £9,786 |
Current Liabilities | £154,251 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
17 September 2016 | Compulsory strike-off action has been suspended (1 page) |
17 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 August 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 January 2015 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Ms Penny Kyriacou on 1 June 2013 (3 pages) |
6 January 2015 | Registered office address changed from 5 Rosecourt Road Croydon Surrey CR0 3BS to Access House 121 Morden Road Mitcham Surrey CR4 4DG on 6 January 2015 (2 pages) |
6 January 2015 | Administrative restoration application (3 pages) |
6 January 2015 | Registered office address changed from 5 Rosecourt Road Croydon Surrey CR0 3BS to Access House 121 Morden Road Mitcham Surrey CR4 4DG on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Ms Penny Kyriacou on 1 June 2013 (3 pages) |
6 January 2015 | Director's details changed for Ms Penny Kyriacou on 1 June 2013 (3 pages) |
6 January 2015 | Registered office address changed from 5 Rosecourt Road Croydon Surrey CR0 3BS to Access House 121 Morden Road Mitcham Surrey CR4 4DG on 6 January 2015 (2 pages) |
6 January 2015 | Administrative restoration application (3 pages) |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 June 2013 | Director's details changed for Ms Gillian Ruth Beresford on 1 May 2013 (2 pages) |
27 June 2013 | Director's details changed for Ms Penny Kyriacou on 1 May 2013 (2 pages) |
27 June 2013 | Director's details changed for Ms Gillian Ruth Beresford on 1 May 2013 (2 pages) |
27 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Director's details changed for Ms Penny Kyriacou on 1 May 2013 (2 pages) |
27 June 2013 | Director's details changed for Ms Gillian Ruth Beresford on 1 May 2013 (2 pages) |
27 June 2013 | Director's details changed for Ms Penny Kyriacou on 1 May 2013 (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 August 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (14 pages) |
28 August 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (14 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
6 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (14 pages) |
6 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (14 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 August 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (14 pages) |
12 August 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (14 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 August 2009 | Return made up to 07/06/09; full list of members (10 pages) |
6 August 2009 | Return made up to 07/06/09; full list of members (10 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 October 2008 | Return made up to 10/05/08; full list of members (7 pages) |
20 October 2008 | Return made up to 10/05/08; full list of members (7 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 September 2007 | Return made up to 10/05/07; full list of members (7 pages) |
8 September 2007 | Return made up to 10/05/07; full list of members (7 pages) |
22 March 2007 | Amended accounts made up to 31 May 2006 (6 pages) |
22 March 2007 | Amended accounts made up to 31 May 2006 (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 August 2006 | Return made up to 10/05/06; full list of members (7 pages) |
4 August 2006 | Return made up to 10/05/06; full list of members (7 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
10 May 2005 | Incorporation (16 pages) |
10 May 2005 | Incorporation (16 pages) |