London
SE15 2NB
Secretary Name | Darrell Francis Vydelingum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 184 Queens Road London SE15 2HP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 74369449 |
---|---|
Telephone region | London |
Registered Address | 52 Kings Grove London SE15 2NB |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
1 at £1 | Michael Paul Oliveira Salac 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,518 |
Cash | £712 |
Current Liabilities | £19,698 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 June |
25 July 2007 | Delivered on: 31 July 2007 Persons entitled: Isa Holdings Limited Classification: Rent deposit agreement Secured details: £5,287.50 due or to become due from the company to. Particulars: Deposit account containing the rent deposit of £5,287.50. Outstanding |
---|
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2021 | Application to strike the company off the register (1 page) |
29 September 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
9 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
22 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
22 November 2017 | Termination of appointment of Darrell Francis Vydelingum as a secretary on 21 December 2016 (1 page) |
22 November 2017 | Termination of appointment of Darrell Francis Vydelingum as a secretary on 21 December 2016 (1 page) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
20 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
17 March 2016 | Registered office address changed from Level 2 119 Farringdon Road London EC1R 3DA to 52 Kings Grove London SE15 2NB on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from Level 2 119 Farringdon Road London EC1R 3DA to 52 Kings Grove London SE15 2NB on 17 March 2016 (1 page) |
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 March 2015 | Registered office address changed from 118-120 Great Titchfield Street Lower Ground London W1W 6SS to Level 2 119 Farringdon Road London EC1R 3DA on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from 118-120 Great Titchfield Street Lower Ground London W1W 6SS to Level 2 119 Farringdon Road London EC1R 3DA on 19 March 2015 (1 page) |
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 March 2013 | Registered office address changed from 31-32 Bedford Street London WC2E 9ED United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 31-32 Bedford Street London WC2E 9ED United Kingdom on 27 March 2013 (1 page) |
19 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Registered office address changed from 75-77 Margaret Street London W1W 8SY on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from 75-77 Margaret Street London W1W 8SY on 19 July 2012 (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Michael Paul Oliveira Salac on 14 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Michael Paul Oliveira Salac on 14 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from 29-35 Rathbone Street London W1T 1NJ on 21 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from 29-35 Rathbone Street London W1T 1NJ on 21 December 2009 (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 December 2008 | Secretary's change of particulars / darrell vydelingum / 14/12/2008 (1 page) |
15 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
15 December 2008 | Secretary's change of particulars / darrell vydelingum / 14/12/2008 (1 page) |
15 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: 1ST floor 15 percy street london W1T 1DS (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: 1ST floor 15 percy street london W1T 1DS (1 page) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
8 March 2006 | Secretary's particulars changed (1 page) |
8 March 2006 | Secretary's particulars changed (1 page) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Secretary resigned (1 page) |
30 January 2006 | Ad 15/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 January 2006 | Ad 15/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 December 2005 | Incorporation (16 pages) |
15 December 2005 | Incorporation (16 pages) |