Crosby Row
London
SE1 1YW
Secretary Name | K.C.K. Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2013(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 January 2016) |
Correspondence Address | 262 Bedfont Lane Feltham Middlesex TW14 9NU |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | 262 Bedfont Lane Feltham Middlesex TW14 9NU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
1.1k at £1 | Fruitful Technologies Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,376 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | Application to strike the company off the register (3 pages) |
20 October 2015 | Application to strike the company off the register (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
7 March 2013 | Resolutions
|
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 March 2013 | Resolutions
|
26 February 2013 | Appointment of K.C.K. Company Services Limited as a secretary (2 pages) |
26 February 2013 | Appointment of K.C.K. Company Services Limited as a secretary (2 pages) |
26 February 2013 | Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page) |
26 February 2013 | Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page) |
24 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
24 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW on 7 December 2012 (2 pages) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (15 pages) |
19 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (15 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2012 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
2 February 2012 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
9 January 2012 | Annual return made up to 20 September 2011 with a full list of shareholders (15 pages) |
9 January 2012 | Annual return made up to 20 September 2011 with a full list of shareholders (15 pages) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | Director's details changed for Maarten Harold Schuiling on 20 September 2010 (3 pages) |
7 December 2010 | Director's details changed for Maarten Harold Schuiling on 20 September 2010 (3 pages) |
7 December 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (15 pages) |
7 December 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (15 pages) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
29 October 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
23 March 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
23 March 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
28 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
9 September 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
9 September 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
21 October 2008 | Director's change of particulars / maarten schuiling / 20/09/2008 (1 page) |
21 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
21 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
21 October 2008 | Director's change of particulars / maarten schuiling / 20/09/2008 (1 page) |
31 December 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
31 December 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
24 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: st. Paul's house warwick lane london EC4M 7BP (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: st. Paul's house warwick lane london EC4M 7BP (1 page) |
23 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
23 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
18 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: st. Paul`s house warwick lane london EC4M 7BP (1 page) |
18 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: st. Paul`s house warwick lane london EC4M 7BP (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
20 September 2005 | Incorporation (9 pages) |
20 September 2005 | Incorporation (9 pages) |