1 Beatty Road
London
N16 8EA
Director Name | Ms Anna Karolina Ekholm |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 May 2011(5 years after company formation) |
Appointment Duration | 10 years (closed 04 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Norbiton Avenue Kingston Upon Thames Surrey KT1 3QP |
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Mrs Jayne Elizabeth Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Website | www.greggshoulder.com |
---|
Registered Address | 92 Norbiton Avenue Kingston Upon Thames Surrey KT1 3QP |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
60 at £1 | Gregg Shoulder 60.00% Ordinary |
---|---|
40 at £1 | Anna Ekholm 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,680 |
Cash | £70,015 |
Current Liabilities | £18,335 |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2020 | Voluntary strike-off action has been suspended (1 page) |
26 October 2020 | Application to strike the company off the register (1 page) |
11 August 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
26 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
15 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
6 June 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
8 June 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
27 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
7 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Appointment of Ms Anna Karolina Ekholm as a director (2 pages) |
7 June 2012 | Appointment of Ms Anna Karolina Ekholm as a director (2 pages) |
7 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
18 May 2011 | Director's details changed for Gregg Shoulder on 31 March 2011 (2 pages) |
18 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Director's details changed for Gregg Shoulder on 31 March 2011 (2 pages) |
18 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
31 January 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 31 January 2011 (1 page) |
28 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 May 2009 | Appointment terminated secretary jayne good (1 page) |
28 May 2009 | Appointment terminated secretary jayne good (1 page) |
28 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
28 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 May 2008 | Return made up to 05/04/08; full list of members (6 pages) |
15 May 2008 | Return made up to 05/04/08; full list of members (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Ad 25/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2007 | Ad 25/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2007 | Company name changed greg shoulder LIMITED\certificate issued on 14/06/07 (2 pages) |
14 June 2007 | Company name changed greg shoulder LIMITED\certificate issued on 14/06/07 (2 pages) |
23 February 2007 | Company name changed bright project designers LIMITED\certificate issued on 23/02/07 (2 pages) |
23 February 2007 | Company name changed bright project designers LIMITED\certificate issued on 23/02/07 (2 pages) |
5 April 2006 | Incorporation (21 pages) |
5 April 2006 | Incorporation (21 pages) |