London
SW18 4HE
Director Name | Mr Daniel Richard Good |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Thorndean Street London SW18 4HE |
Secretary Name | Miss Lucy Katherine Chesher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Thorndean Street London SW18 4HE |
Registered Address | Recovery House 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
35 at £1 | Daniel Good 35.00% Ordinary |
---|---|
35 at £1 | Lucy Chesher 35.00% Ordinary |
3 at £1 | Kathryn Mcdermott 3.00% Ordinary |
17 at £1 | Nigel Forsyth 17.00% Ordinary |
10 at £1 | Kevin Snoad 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£97,209 |
Cash | £934 |
Current Liabilities | £62,823 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2014 | Final Gazette dissolved following liquidation (1 page) |
4 September 2014 | Final Gazette dissolved following liquidation (1 page) |
4 June 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
4 June 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
27 December 2013 | Liquidators' statement of receipts and payments to 22 November 2013 (8 pages) |
27 December 2013 | Liquidators' statement of receipts and payments to 22 November 2013 (8 pages) |
27 December 2013 | Liquidators statement of receipts and payments to 22 November 2013 (8 pages) |
7 December 2012 | Registered office address changed from Recovery House Roebuck Road Hainault Business Park Ilford Essex IG6 3TU England on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Recovery House Roebuck Road Hainault Business Park Ilford Essex IG6 3TU England on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Recovery House Roebuck Road Hainault Business Park Ilford Essex IG6 3TU England on 7 December 2012 (1 page) |
4 December 2012 | Resolutions
|
4 December 2012 | Resolutions
|
4 December 2012 | Appointment of a voluntary liquidator (1 page) |
4 December 2012 | Statement of affairs with form 4.19 (8 pages) |
4 December 2012 | Appointment of a voluntary liquidator (1 page) |
4 December 2012 | Statement of affairs with form 4.19 (8 pages) |
18 October 2012 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 18 October 2012 (1 page) |
23 April 2012 | Director's details changed for Miss Lucy Katherine Chesher on 1 January 2012 (2 pages) |
23 April 2012 | Secretary's details changed for Miss Lucy Katherine Chesher on 1 January 2012 (2 pages) |
23 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
23 April 2012 | Director's details changed for Mr Daniel Richard Good on 1 January 2012 (2 pages) |
23 April 2012 | Secretary's details changed for Miss Lucy Katherine Chesher on 1 January 2012 (2 pages) |
23 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
23 April 2012 | Director's details changed for Mr Daniel Richard Good on 1 January 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Daniel Richard Good on 1 January 2012 (2 pages) |
23 April 2012 | Director's details changed for Miss Lucy Katherine Chesher on 1 January 2012 (2 pages) |
23 April 2012 | Secretary's details changed for Miss Lucy Katherine Chesher on 1 January 2012 (2 pages) |
23 April 2012 | Director's details changed for Miss Lucy Katherine Chesher on 1 January 2012 (2 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 July 2011 | Company name changed absolutely cuckoo LIMITED\certificate issued on 11/07/11
|
11 July 2011 | Company name changed absolutely cuckoo LIMITED\certificate issued on 11/07/11
|
11 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 April 2010 | Director's details changed for Lucy Katherine Chesher on 29 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Director's details changed for Daniel Richard Good on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Lucy Katherine Chesher on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Daniel Richard Good on 29 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
30 November 2009 | Registered office address changed from Unit 1 227 St Johns Hill London SW11 1TH on 30 November 2009 (1 page) |
30 November 2009 | Registered office address changed from Unit 1 227 St Johns Hill London SW11 1TH on 30 November 2009 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 July 2008 | Director's change of particulars / daniel good / 15/05/2008 (1 page) |
30 July 2008 | Director and secretary's change of particulars / lucy chesher / 15/05/2008 (1 page) |
30 July 2008 | Return made up to 29/03/08; full list of members (8 pages) |
30 July 2008 | Return made up to 29/03/08; full list of members (8 pages) |
30 July 2008 | Director and secretary's change of particulars / lucy chesher / 15/05/2008 (1 page) |
30 July 2008 | Director's change of particulars / daniel good / 15/05/2008 (1 page) |
23 April 2008 | Ad 18/09/07\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
23 April 2008 | Ad 18/09/07\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Particulars of mortgage/charge (5 pages) |
27 November 2007 | Particulars of mortgage/charge (5 pages) |
18 October 2007 | Return made up to 29/03/07; full list of members
|
18 October 2007 | Return made up to 29/03/07; full list of members
|
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 24 copt elm road charlton kings cheltenham gloucestershire GL53 8AH (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 24 copt elm road charlton kings cheltenham gloucestershire GL53 8AH (1 page) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2006 | Ad 18/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2006 | Ad 18/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2006 | Incorporation (17 pages) |
29 March 2006 | Incorporation (17 pages) |