London
SW19 2RR
Secretary Name | Nationwide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ |
Registered Address | Dalton House 60 Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Nicholas Sanders 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £57,878 |
Net Worth | £418 |
Cash | £4,440 |
Current Liabilities | £3,461 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 February 2016 | Compulsory strike-off action has been suspended (1 page) |
---|---|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2015-06-02
|
13 March 2015 | Compulsory strike-off action has been suspended (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2014 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2014-10-22
|
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | Compulsory strike-off action has been suspended (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
9 May 2012 | Registered office address changed from Clifton Mill Pickup Street Accrington Lancashire BB5 0EY United Kingdom on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Clifton Mill Pickup Street Accrington Lancashire BB5 0EY United Kingdom on 9 May 2012 (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Director's details changed for Mr Nicholas Ashley Sanders on 30 July 2010 (2 pages) |
2 August 2010 | Registered office address changed from Unit 11 275 Deansgate Manchester M3 4EL on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from Unit 11 275 Deansgate Manchester M3 4EL on 2 August 2010 (1 page) |
27 July 2010 | Company name changed supa services LTD\certificate issued on 27/07/10
|
23 July 2010 | Resolutions
|
12 October 2009 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
7 October 2009 | Director's details changed for Nicholas Sanders on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Nicholas Sanders on 7 October 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
28 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from somerset house 40-49 price street birmingham B4 6LZ (1 page) |
27 September 2009 | Appointment terminated secretary nationwide company secretaries LTD (1 page) |
24 October 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
20 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
22 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 5 durham drive oswaldtwistle accrington lancashire BB5 3AT (1 page) |
16 April 2007 | Company name changed zoom business services LIMITED\certificate issued on 16/04/07 (2 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
24 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
22 September 2005 | Incorporation (16 pages) |