Peterborough Road
London
SW6 3DB
Secretary Name | Mr Glen Allan Fowler |
---|---|
Status | Closed |
Appointed | 31 March 2013(7 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 February 2019) |
Role | Company Director |
Correspondence Address | 61a Lower Richmond Road London SW15 1ET |
Director Name | Glen Fowler |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Granville Gardens London W5 3PA |
Secretary Name | Marcus Riesewyk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Granville Gardens London W5 3PA |
Secretary Name | Mr Nichols Russ |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 March 2008(2 years after company formation) |
Appointment Duration | 5 years (resigned 31 March 2013) |
Role | Electrical Engineer |
Correspondence Address | Flat 86 Sulivan Court Peterborough Road London SW6 3DB |
Registered Address | 61a Lower Richmond Road London SW15 1ET |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £55,091 |
Cash | £54,092 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | Micro company accounts made up to 30 September 2018 (7 pages) |
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2018 | Application to strike the company off the register (1 page) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 30 September 2017 (8 pages) |
13 September 2017 | Registered office address changed from Flat 86 Sulivan Court Peterborough Road London SW6 3DB to 61a Lower Richmond Road London SW15 1ET on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from Flat 86 Sulivan Court Peterborough Road London SW6 3DB to 61a Lower Richmond Road London SW15 1ET on 13 September 2017 (1 page) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Appointment of Mr Glen Allan Fowler as a secretary (1 page) |
16 April 2013 | Appointment of Mr Glen Allan Fowler as a secretary (1 page) |
16 April 2013 | Termination of appointment of Nichols Russ as a secretary (1 page) |
16 April 2013 | Termination of appointment of Nichols Russ as a secretary (1 page) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
8 November 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
8 November 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr Glen Allan Fowler on 31 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Glen Allan Fowler on 31 March 2010 (2 pages) |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
25 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
25 April 2008 | Appointment terminated director glen fowler (1 page) |
25 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
25 April 2008 | Appointment terminated director glen fowler (1 page) |
23 April 2008 | Director appointed mr glen allan fowler (1 page) |
23 April 2008 | Director appointed mr glen allan fowler (1 page) |
22 April 2008 | Appointment terminated secretary marcus riesewyk (1 page) |
22 April 2008 | Secretary appointed mr nichols russ (1 page) |
22 April 2008 | Secretary appointed mr nichols russ (1 page) |
22 April 2008 | Appointment terminated secretary marcus riesewyk (1 page) |
12 September 2007 | Amended accounts made up to 31 March 2007 (11 pages) |
12 September 2007 | Amended accounts made up to 31 March 2007 (11 pages) |
28 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
28 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
18 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 20 granville gardens london W5 3PA (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 20 granville gardens london W5 3PA (1 page) |
28 March 2006 | Incorporation (13 pages) |
28 March 2006 | Incorporation (13 pages) |