London
W4 1PF
Secretary Name | Kevin James O'Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Rivermead House Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 39 Elliott Road London W4 1PF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
1 at £1 | Timothy James O'sullivan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,984 |
Cash | £22,957 |
Current Liabilities | £34,660 |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
11 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2021 | Application to strike the company off the register (1 page) |
30 July 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
22 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
5 May 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
10 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
25 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
23 April 2018 | Notification of Timothy James O'sullivan as a person with significant control on 6 April 2017 (2 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
30 August 2017 | Director's details changed for Timothy James O'sullivan on 30 August 2017 (2 pages) |
30 August 2017 | Registered office address changed from 46B Chiswick High Road Chiswick London W4 1SZ to 39 Elliott Road London London W4 1PF on 30 August 2017 (1 page) |
30 August 2017 | Director's details changed for Timothy James O'sullivan on 30 August 2017 (2 pages) |
30 August 2017 | Registered office address changed from 46B Chiswick High Road Chiswick London W4 1SZ to 39 Elliott Road London London W4 1PF on 30 August 2017 (1 page) |
30 August 2017 | Change of details for Timothy James O'sullivan as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Change of details for Timothy James O'sullivan as a person with significant control on 30 August 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
2 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 July 2010 | Registered office address changed from 5 Dorothy Street Reading Berkshire RG1 2NL United Kingdom on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Timothy James O'sullivan on 15 June 2010 (4 pages) |
14 July 2010 | Registered office address changed from 5 Dorothy Street Reading Berkshire RG1 2NL United Kingdom on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Timothy James O'sullivan on 15 June 2010 (4 pages) |
7 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Registered office address changed from 5 Dorothy Street Reading Berkshire R41 2ML on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for Timothy James O'sullivan on 20 April 2010 (2 pages) |
7 June 2010 | Registered office address changed from 5 Dorothy Street Reading Berkshire R41 2ML on 7 June 2010 (1 page) |
7 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Registered office address changed from 5 Dorothy Street Reading Berkshire R41 2ML on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for Timothy James O'sullivan on 20 April 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from 4 saxby close, burghfield common reading berkshire RG7 3NL (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from 4 saxby close, burghfield common reading berkshire RG7 3NL (1 page) |
12 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | New secretary appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
20 April 2006 | Incorporation (16 pages) |
20 April 2006 | Incorporation (16 pages) |