London
SE1 9SG
Secretary Name | Carly Paradis |
---|---|
Status | Closed |
Appointed | 21 September 2011(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 July 2017) |
Role | Company Director |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Secretary Name | Cathrine Dal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Barrow Point Avenue Pinner Middlesex HA5 3HQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Shared 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1 at £1 | Colin Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £851,565 |
Cash | £906,355 |
Current Liabilities | £90,234 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2017 | Return of final meeting in a members' voluntary winding up (19 pages) |
21 March 2016 | Registered office address changed from 27 Mortimer Street London W1T 3BL to The Shared 32 London Bridge Street London SE1 9SG on 21 March 2016 (2 pages) |
18 March 2016 | Resolutions
|
18 March 2016 | Appointment of a voluntary liquidator (1 page) |
18 March 2016 | Declaration of solvency (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
8 April 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Appointment of Carly Paradis as a secretary (2 pages) |
21 September 2011 | Termination of appointment of Cathrine Dal as a secretary (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Director's details changed for Colin Murray on 1 April 2010 (3 pages) |
14 April 2010 | Director's details changed for Colin Murray on 1 April 2010 (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 November 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 November 2008 | Director's change of particulars / colin murray / 31/07/2008 (1 page) |
20 November 2008 | Secretary's change of particulars / cathrine dal / 31/07/2008 (1 page) |
20 November 2008 | Return made up to 11/08/08; no change of members (4 pages) |
20 February 2008 | Return made up to 11/08/07; full list of members (5 pages) |
20 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
11 January 2008 | Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
11 August 2006 | Incorporation (16 pages) |