Probus
Cornwall
TR2 4JL
Secretary Name | Victoria Louise Scrimgeour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard Fore Street Probus Cornwall TR2 4JL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
375 at £1 | Graeme Frederick Scrimgeour 25.00% Ordinary A |
---|---|
375 at £1 | Victoria Louise Scrimgeour 25.00% Ordinary A |
374 at £1 | Allan Taylor 24.93% Ordinary B |
188 at £1 | Edward Azouz 12.53% Ordinary B |
188 at £1 | Jeffery Azouz 12.53% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£95,400 |
Cash | £26,747 |
Current Liabilities | £81,003 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 July 2008 | Delivered on: 25 July 2008 Persons entitled: Allan Taylor Edward Azouz and Jeffrey Azouz Classification: Legal charge Secured details: £90,000 and all other monies due or to become due from the company to the chargee. Particulars: Units 2 and 5 duke street truro cornwall. Outstanding |
---|---|
10 July 2008 | Delivered on: 22 July 2008 Persons entitled: Victoria Louise Scrimgeour & Graeme Frederick Scrimgeour Classification: Legal charge Secured details: £90,000 and all other monies due or to become due from the company to the chargee. Particulars: Units 2 and 5 duke street truro cornwall. Outstanding |
2 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
30 January 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
28 January 2019 | Registered office address changed from The Old Carriage Works, Moresk Road, Truro Cornwall TR1 1DG to Olympia House Armitage Road London NW11 8RQ on 28 January 2019 (2 pages) |
28 January 2019 | Statement of affairs (10 pages) |
28 January 2019 | Resolutions
|
28 January 2019 | Appointment of a voluntary liquidator (4 pages) |
24 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 January 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
14 January 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
23 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
27 January 2009 | Resolutions
|
27 January 2009 | Ad 21/01/09\gbp si 750@1=750\gbp ic 750/1500\ (2 pages) |
27 January 2009 | Ad 21/01/09\gbp si 750@1=750\gbp ic 750/1500\ (2 pages) |
27 January 2009 | Nc inc already adjusted 21/01/09 (1 page) |
27 January 2009 | Nc inc already adjusted 21/01/09 (1 page) |
27 January 2009 | Resolutions
|
27 January 2009 | Resolutions
|
27 January 2009 | Resolutions
|
12 January 2009 | Return made up to 07/08/08; full list of members (3 pages) |
12 January 2009 | Return made up to 07/08/08; full list of members (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 October 2007 | Return made up to 07/08/07; full list of members (2 pages) |
9 October 2007 | Return made up to 07/08/07; full list of members (2 pages) |
2 July 2007 | Ad 06/07/05--------- £ si 749@1 (2 pages) |
2 July 2007 | Ad 06/07/05--------- £ si 749@1 (2 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
9 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
9 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Incorporation (17 pages) |
6 July 2005 | Incorporation (17 pages) |