London
SW16 2EW
Secretary Name | Mr Edward John Hollock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lenham Road Bexleyheath Kent DA7 5NA |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 41 Lenham Road Bexleyheath Kent DA7 5NA |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Lesnes Abbey |
Built Up Area | Greater London |
1 at £1 | Matthew Carter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £672 |
Cash | £40 |
Current Liabilities | £6,283 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2013 | Application to strike the company off the register (3 pages) |
5 December 2013 | Application to strike the company off the register (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
5 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Director's details changed for Matthew Carter on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Matthew Carter on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Matthew Carter on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
8 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
8 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
25 November 2008 | Return made up to 24/02/08; full list of members (3 pages) |
25 November 2008 | Director's change of particulars / matthew carter / 10/05/2008 (1 page) |
25 November 2008 | Return made up to 24/02/08; full list of members (3 pages) |
25 November 2008 | Director's Change of Particulars / matthew carter / 10/05/2008 / HouseName/Number was: , now: 10; Street was: 3 fremantle road, now: beechcroft close, valley road; Post Town was: high wycombe, now: london; Region was: buckinghamshire, now: ; Post Code was: HP13 7PQ, now: SW16 2EW; Country was: , now: united kingdom (1 page) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
7 March 2006 | New secretary appointed (1 page) |
7 March 2006 | New secretary appointed (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
27 February 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
27 February 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 41 lenham road bexleyheath kent DA7 5NA (1 page) |
27 February 2006 | New director appointed (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 41 lenham road bexleyheath kent DA7 5NA (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New director appointed (1 page) |
24 February 2006 | Incorporation (13 pages) |
24 February 2006 | Incorporation (13 pages) |