London
SW4 7TB
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Beech Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2007(2 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 14 September 2007) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Registered Address | Suite 66. 101 Clapham High Street London Sw4 7tb Clapham High Street London SW4 7TB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
100 at £1 | Dennis Saunders 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £257 |
Cash | £214 |
Current Liabilities | £4,848 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2015 | Compulsory strike-off action has been suspended (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
19 February 2014 | Registered office address changed from 3 Casslee Road London SE6 4XH United Kingdom on 19 February 2014 (1 page) |
8 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
30 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
18 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2012 | Registered office address changed from 5 Huron Road Balham London SW17 8RE on 11 May 2012 (1 page) |
11 May 2012 | Director's details changed for Dennis Saunders on 11 May 2012 (2 pages) |
11 May 2012 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
1 February 2011 | Director's details changed for Dennis Saunders on 21 July 2010 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
23 November 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (3 pages) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2009 | Return made up to 21/07/08; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 October 2008 | Return made up to 21/07/07; full list of members (3 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: tudor house, green close lane loughborough leicestershire LE11 5AS (1 page) |
18 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
20 September 2006 | Return made up to 21/07/06; full list of members (2 pages) |
21 July 2005 | Incorporation (6 pages) |