London
SW15 2JA
Secretary Name | Ca Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(4 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 18 October 2011) |
Correspondence Address | 2nd Floor St James House St. James Road Surbiton Surrey KT6 4QH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Flat 1 21 Keswick Road London SW15 2JA |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £81,239 |
Cash | £103,749 |
Current Liabilities | £27,102 |
Latest Accounts | 31 August 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2011 | Application to strike the company off the register (3 pages) |
24 June 2011 | Application to strike the company off the register (3 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 February 2011 | Registered office address changed from St James House 9-15 St James Road Surbiton Surrey KT6 4QH on 3 February 2011 (1 page) |
3 February 2011 | Director's details changed for Jonathan Wood on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Jonathan Wood on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Jonathan Wood on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from St James House 9-15 st James Road Surbiton Surrey KT6 4QH on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from St James House 9-15 St James Road Surbiton Surrey KT6 4QH on 3 February 2011 (1 page) |
23 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
23 September 2010 | Register(s) moved to registered inspection location (1 page) |
23 September 2010 | Register inspection address has been changed (1 page) |
23 September 2010 | Register(s) moved to registered inspection location (1 page) |
23 September 2010 | Register inspection address has been changed (1 page) |
23 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
22 September 2010 | Director's details changed for Jonathan Wood on 15 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Jonathan Wood on 15 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Ca Solutions Ltd on 15 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Ca Solutions Ltd on 15 September 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (1 page) |
28 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
25 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 12-14 claremont road surbiton surrey KT6 4QU (1 page) |
14 July 2008 | Secretary's Change of Particulars / C. A. solutions LTD / 02/07/2008 / HouseName/Number was: 12-14, now: st james house; Street was: claremont road, now: 9-15 st james road; Post Code was: KT6 4QU, now: KT6 4QH (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 12-14 claremont road surbiton surrey KT6 4QU (1 page) |
14 July 2008 | Secretary's change of particulars / C. A. solutions LTD / 02/07/2008 (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
19 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 August 2006 (1 page) |
15 June 2007 | Total exemption small company accounts made up to 31 August 2006 (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
20 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
20 September 2006 | Director's particulars changed (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: ca solutions LIMITED 12 - 14 claremont road surbiton surrey KT6 4QU (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: ca solutions LIMITED 12 - 14 claremont road surbiton surrey KT6 4QU (1 page) |
5 October 2005 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
5 October 2005 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
5 October 2005 | New director appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
15 September 2005 | Incorporation (6 pages) |
15 September 2005 | Incorporation (6 pages) |