Caulfeild Village Rpo
Vancouver
Bc
V7w 3g4
Director Name | Scott Anthony Illman |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 143 Cleveland Street London W1T 6QQ |
Secretary Name | Nicola Jane McKoy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Bedford Hill Balham London SW12 9HD |
Director Name | Gregory Peter Kerr |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 5 Eton Avenue New Malden Surrey KT3 5AY |
Registered Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
500 at £1 | Karl David Harrison 50.00% Ordinary |
---|---|
500 at £1 | Scott Anthony Illman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £357,490 |
Cash | £42,749 |
Current Liabilities | £127,786 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Registered office address changed from Thorne Lancaster 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Thorne Lancaster 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Thorne Lancaster 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
5 March 2014 | Secretary's details changed for Nicola Jane Mckoy on 28 February 2014 (3 pages) |
5 March 2014 | Secretary's details changed for Nicola Jane Mckoy on 28 February 2014 (3 pages) |
13 November 2013 | Registration of charge 057703520004 (17 pages) |
13 November 2013 | Registration of charge 057703520004 (17 pages) |
14 October 2013 | Termination of appointment of Gregory Kerr as a director (1 page) |
14 October 2013 | Termination of appointment of Gregory Kerr as a director (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
8 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
11 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
19 November 2010 | Secretary's details changed for Nicola Jane Mckoy on 19 November 2010 (2 pages) |
19 November 2010 | Secretary's details changed for Nicola Jane Mckoy on 19 November 2010 (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Director's details changed for Karl David Harrison on 4 August 2009 (3 pages) |
29 September 2010 | Director's details changed for Karl David Harrison on 4 August 2009 (3 pages) |
29 September 2010 | Director's details changed for Karl David Harrison on 4 August 2009 (3 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 October 2009 | Secretary's details changed for Nicola Jane Mckoy on 12 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Nicola Jane Mckoy on 12 October 2009 (1 page) |
6 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
6 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
19 September 2008 | Return made up to 05/04/08; full list of members (4 pages) |
19 September 2008 | Return made up to 05/04/08; full list of members (4 pages) |
12 March 2008 | Secretary's change of particulars / nicola mckoy / 01/03/2008 (1 page) |
12 March 2008 | Secretary's change of particulars / nicola mckoy / 01/03/2008 (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
10 July 2007 | Return made up to 05/04/07; full list of members (7 pages) |
10 July 2007 | Return made up to 05/04/07; full list of members (7 pages) |
23 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
23 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Particulars of mortgage/charge (6 pages) |
24 November 2006 | Particulars of mortgage/charge (6 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
17 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
5 April 2006 | Incorporation (19 pages) |
5 April 2006 | Incorporation (19 pages) |