London
SW16 6LY
Secretary Name | Richard Nolan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 20 February 2006(6 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 26 July 2016) |
Role | Builder |
Correspondence Address | 95a Mitcham Lane London SW16 6LY |
Director Name | Paul Andrew Nolan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 2006(6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2009) |
Role | Cmpany Directo |
Country of Residence | United Kingdom |
Correspondence Address | Bank Of Swans Clarence Avenue Clapham SW4 8PP |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 95a Mitcham Lane London SW16 6LY |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£15,605 |
Cash | £1,711 |
Current Liabilities | £18,958 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2016 | Application to strike the company off the register (3 pages) |
27 April 2016 | Application to strike the company off the register (3 pages) |
30 March 2016 | Director's details changed for Mr Seamus Quinn on 1 January 2016 (2 pages) |
30 March 2016 | Secretary's details changed for Richard Nolan on 1 January 2016 (1 page) |
30 March 2016 | Director's details changed for Mr Seamus Quinn on 1 January 2016 (2 pages) |
30 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Secretary's details changed for Richard Nolan on 1 January 2016 (1 page) |
30 April 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
30 April 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
20 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
7 July 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
7 July 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
16 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
27 March 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
27 March 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
25 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
19 March 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
12 March 2012 | Registered office address changed from Bank of Swans Clarence Avenue London SW4 8PP on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from Bank of Swans Clarence Avenue London SW4 8PP on 12 March 2012 (1 page) |
23 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
1 June 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
29 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
18 May 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Seamus Quinn on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Seamus Quinn on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Seamus Quinn on 1 October 2009 (2 pages) |
2 October 2009 | Appointment terminated director paul nolan (1 page) |
2 October 2009 | Appointment terminated director paul nolan (1 page) |
18 May 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
18 May 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
26 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
8 May 2008 | Return made up to 14/02/08; full list of members (4 pages) |
8 May 2008 | Return made up to 14/02/08; full list of members (4 pages) |
8 March 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
8 March 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
8 November 2007 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
8 November 2007 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
27 March 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
27 March 2007 | Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page) |
27 March 2007 | Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page) |
27 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: 134 percival rd enfield EN1 1QU (1 page) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: 134 percival rd enfield EN1 1QU (1 page) |
23 February 2006 | Resolutions
|
23 February 2006 | Resolutions
|
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Incorporation (21 pages) |
14 February 2006 | Incorporation (21 pages) |