Anerley
London
SE20 7XH
Secretary Name | Marina May Helen Stenning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Wheathill Road Anerley London SE20 7XH |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | 44 Wheathill Road Anerley London SE20 7XH |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
2 at £1 | Robert Alan Stenning 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £515 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
13 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-13
|
13 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
13 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-13
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
12 July 2013 | Company name changed robert stenning LIMITED\certificate issued on 12/07/13
|
12 July 2013 | Company name changed robert stenning LIMITED\certificate issued on 12/07/13
|
21 November 2012 | Registered office address changed from Suite 14 Zeal House 8 Deer Park Road London SW19 3GY on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from Suite 14 Zeal House 8 Deer Park Road London SW19 3GY on 21 November 2012 (1 page) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
31 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Robert Alan Stenning on 19 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Robert Alan Stenning on 19 July 2010 (2 pages) |
21 January 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
21 January 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
21 July 2009 | Appointment terminated secretary marina stenning (1 page) |
21 July 2009 | Appointment terminated secretary marina stenning (1 page) |
21 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
23 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
23 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
22 July 2008 | Director's change of particulars / robert stenning / 31/07/2007 (1 page) |
22 July 2008 | Secretary's change of particulars / marina stenning / 31/07/2007 (1 page) |
22 July 2008 | Director's change of particulars / robert stenning / 31/07/2007 (1 page) |
22 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
22 July 2008 | Secretary's change of particulars / marina stenning / 31/07/2007 (1 page) |
22 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
13 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
6 August 2007 | Secretary's particulars changed (1 page) |
6 August 2007 | Secretary's particulars changed (1 page) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Secretary's particulars changed (2 pages) |
10 January 2007 | Secretary's particulars changed (2 pages) |
10 January 2007 | Director's particulars changed (1 page) |
2 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
2 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: york court alt grove st georges road london SW19 4DZ (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: york court alt grove st georges road london SW19 4DZ (1 page) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
17 August 2005 | Secretary resigned (1 page) |
19 July 2005 | Incorporation (14 pages) |
19 July 2005 | Incorporation (14 pages) |