Purley
Surrey
CR8 3PE
Secretary Name | Gerhard Rekers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 The Ridge Purley Surrey CR8 3PE |
Registered Address | 18 The Ridge Purley Surrey CR8 3PE |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington South |
Built Up Area | Greater London |
2 at £1 | Jogi Consultancy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16 |
Cash | £14 |
Current Liabilities | £150 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2013 | Application to strike the company off the register (3 pages) |
11 January 2013 | Application to strike the company off the register (3 pages) |
21 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
21 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
21 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
28 March 2010 | Director's details changed for Chandani Rekers on 2 October 2009 (2 pages) |
28 March 2010 | Director's details changed for Chandani Rekers on 2 October 2009 (2 pages) |
28 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
28 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
28 March 2010 | Director's details changed for Chandani Rekers on 2 October 2009 (2 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
15 March 2006 | Incorporation (14 pages) |
15 March 2006 | Incorporation (14 pages) |