London
N17 6JY
Secretary Name | George Timmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Le Chene Vert Rue Des Monts Forest Guernsey |
Registered Address | 9 The Shrubberies, George Lane South Woodford London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
100 at £1 | Peter Timmer 100.00% Ordinary |
---|
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2014 | Application to strike the company off the register (3 pages) |
6 March 2014 | Application to strike the company off the register (3 pages) |
4 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
13 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
14 July 2011 | Registered office address changed from 49 Clonmell Road London N17 6JY United Kingdom on 14 July 2011 (1 page) |
14 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Registered office address changed from 49 Clonmell Road London N17 6JY United Kingdom on 14 July 2011 (1 page) |
14 July 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
14 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
7 July 2011 | Company name changed www.communitypub.org LTD\certificate issued on 07/07/11
|
7 July 2011 | Company name changed www.communitypub.org LTD\certificate issued on 07/07/11
|
7 July 2011 | Change of name notice (2 pages) |
7 July 2011 | Change of name notice (2 pages) |
24 May 2011 | Withdraw the company strike off application (2 pages) |
24 May 2011 | Withdraw the company strike off application (2 pages) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2011 | Application to strike the company off the register (3 pages) |
4 March 2011 | Application to strike the company off the register (3 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 June 2010 | Registered office address changed from Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 9 June 2010 (1 page) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
27 May 2008 | Secretary's change of particulars / george timmer / 24/05/2006 (1 page) |
27 May 2008 | Secretary's change of particulars / george timmer / 24/05/2006 (1 page) |
27 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
25 March 2008 | Resolutions
|
25 March 2008 | Resolutions
|
27 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
27 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
31 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
31 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
24 May 2006 | Incorporation (17 pages) |
24 May 2006 | Incorporation (17 pages) |