London
SE18 7BZ
Secretary Name | Mrs Boma Gooding Jacks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Plumstead Road Plumstead Road London SE18 7BZ |
Director Name | CKR Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 74 West Street Erith Kent DA8 1AF |
Secretary Name | CKR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 74-76 West Street Erith Kent DA8 1AF |
Website | www.pison-businesssolutions.co.uk |
---|---|
Telephone | 07 422750888 |
Telephone region | Mobile |
Registered Address | 10 Plumstead Road Plumstead Road London SE18 7BZ |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£6,128 |
Cash | £1,058 |
Current Liabilities | £7,186 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2017 | Voluntary strike-off action has been suspended (1 page) |
7 October 2017 | Voluntary strike-off action has been suspended (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2017 | Application to strike the company off the register (3 pages) |
18 August 2017 | Application to strike the company off the register (3 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 February 2016 | Registered office address changed from 2M Old Dover Road London SE3 7BT to 10 Plumstead Road Plumstead Road London SE18 7BZ on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from 2M Old Dover Road London SE3 7BT to 10 Plumstead Road Plumstead Road London SE18 7BZ on 16 February 2016 (1 page) |
11 October 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 September 2014 | Secretary's details changed for Mrs Boma Gooding Jacks on 8 July 2013 (1 page) |
12 September 2014 | Director's details changed for Mr Abiye Abiye Gooding-Jacks on 8 July 2013 (2 pages) |
12 September 2014 | Secretary's details changed for Mrs Boma Gooding Jacks on 8 July 2013 (1 page) |
12 September 2014 | Secretary's details changed for Mrs Boma Gooding Jacks on 8 July 2013 (1 page) |
12 September 2014 | Director's details changed for Mr Abiye Abiye Gooding-Jacks on 8 July 2013 (2 pages) |
12 September 2014 | Director's details changed for Mr Abiye Abiye Gooding-Jacks on 8 July 2013 (2 pages) |
12 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
13 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 January 2014 | Registered office address changed from 7 Moth House Gunyard Mews Woolwich London Greater London SE18 4GP on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 7 Moth House Gunyard Mews Woolwich London Greater London SE18 4GP on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 7 Moth House Gunyard Mews Woolwich London Greater London SE18 4GP on 7 January 2014 (1 page) |
13 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
27 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
3 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Director's details changed for Mr Abiye Abiye Gooding-Jacks on 11 July 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Abiye Abiye Gooding-Jacks on 11 July 2010 (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
27 July 2009 | Director's change of particulars / abiye gooding-jacks / 27/07/2009 (2 pages) |
27 July 2009 | Secretary's change of particulars / boma gooding jacks / 27/07/2009 (2 pages) |
27 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
27 July 2009 | Director's change of particulars / abiye gooding-jacks / 27/07/2009 (2 pages) |
27 July 2009 | Secretary's change of particulars / boma gooding jacks / 27/07/2009 (2 pages) |
27 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
4 March 2009 | Company name changed winners property management LIMITED\certificate issued on 05/03/09 (2 pages) |
4 March 2009 | Company name changed winners property management LIMITED\certificate issued on 05/03/09 (2 pages) |
10 December 2008 | Return made up to 11/07/08; full list of members (3 pages) |
10 December 2008 | Return made up to 11/07/08; full list of members (3 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from, 74-76 west street, erith, kent, DA8 1AF (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from, 74-76 west street, erith, kent, DA8 1AF (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
13 November 2007 | Return made up to 11/07/07; full list of members (6 pages) |
13 November 2007 | Return made up to 11/07/07; full list of members (6 pages) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
11 July 2006 | Incorporation (20 pages) |
11 July 2006 | Incorporation (20 pages) |