Clarence Avenue
Clapham
SW4 8PP
Director Name | Mr Seamus Quinn |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 July 2006(1 day after company formation) |
Appointment Duration | 10 years, 3 months (closed 18 October 2016) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Upper Tooting Road Tooting Bec London SW17 7PG |
Secretary Name | Richard Nolan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 18 October 2016) |
Role | Builder |
Correspondence Address | 96a Galpins Road Thornton Heath Surrey CR7 6ED |
Director Name | Mr Keith John Chapman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Oaken Coppice Ashtead Surrey KT21 1DL |
Secretary Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Registered Address | 95a Mitcham Lane London SW16 6LY |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Paul Nolan 50.00% Ordinary |
---|---|
50 at £1 | Seamus Quinn 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £100,731 |
Net Worth | £9,516 |
Cash | £11,571 |
Current Liabilities | £389,736 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
2 October 2008 | Delivered on: 3 October 2008 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
29 September 2006 | Delivered on: 13 October 2006 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £236,705.00 and all other monies due or to become due. Particulars: Flat 3, albert house, kennington lane, london. Fixed charge over all rental income and. Outstanding |
28 September 2006 | Delivered on: 13 October 2006 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £269,000.00 and all other monies due or to become due. Particulars: Flat 8, albert house, kennington lane, london. Fixed charge over all rental income and. Outstanding |
2 October 2006 | Delivered on: 13 October 2006 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £269,000.00 and all other monies due or to become due. Particulars: Flat 6, albert house, kennington lane, london. Fixed charge over all rental income and. Outstanding |
3 October 2006 | Delivered on: 13 October 2006 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £291,600.00 and all other monies due or to become due. Particulars: Flat 2, albert house, kennington lane, london. Fixed charge over all rental income and. Outstanding |
2 October 2006 | Delivered on: 4 October 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a flat 4 albert house, kennington lane, london. Fixed charge over all rental income and. Outstanding |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2016 | Application to strike the company off the register (3 pages) |
25 July 2016 | Application to strike the company off the register (3 pages) |
8 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
8 May 2016 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
8 May 2016 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 April 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
30 April 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
8 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 December 2013 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
30 December 2013 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
26 February 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
26 February 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Registered office address changed from 62 Wilson Street London EC2A 2BU on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 62 Wilson Street London EC2A 2BU on 12 March 2012 (1 page) |
20 February 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
20 February 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
9 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
2 December 2009 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
9 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
17 February 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
17 February 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
28 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
15 April 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
15 April 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
20 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
20 July 2007 | Secretary's particulars changed (1 page) |
20 July 2007 | Secretary's particulars changed (1 page) |
20 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
13 October 2006 | Particulars of mortgage/charge (4 pages) |
13 October 2006 | Particulars of mortgage/charge (4 pages) |
13 October 2006 | Particulars of mortgage/charge (4 pages) |
13 October 2006 | Particulars of mortgage/charge (4 pages) |
13 October 2006 | Particulars of mortgage/charge (4 pages) |
13 October 2006 | Particulars of mortgage/charge (4 pages) |
13 October 2006 | Particulars of mortgage/charge (4 pages) |
13 October 2006 | Particulars of mortgage/charge (4 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
10 August 2006 | Ad 06/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2006 | Ad 06/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
5 July 2006 | Incorporation (13 pages) |
5 July 2006 | Incorporation (13 pages) |