58 Victoria Crescent, Upper Norwood
London
SE19 1AE
Secretary Name | Kate Ellen Madley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 58 Victoria Crescent London SE19 1AE |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £116,572 |
Cash | £139,124 |
Current Liabilities | £22,552 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2011 | Application to strike the company off the register (3 pages) |
11 March 2011 | Application to strike the company off the register (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
20 September 2010 | Director's details changed for Piers John Dacre Hudson on 1 October 2009 (2 pages) |
20 September 2010 | Termination of appointment of Kate Madley as a secretary (1 page) |
20 September 2010 | Director's details changed for Piers John Dacre Hudson on 1 October 2009 (2 pages) |
20 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
20 September 2010 | Director's details changed for Piers John Dacre Hudson on 1 October 2009 (2 pages) |
20 September 2010 | Termination of appointment of Kate Madley as a secretary (1 page) |
27 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
8 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
22 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: flat 2 58 victoria crescent london SE19 1AE (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: flat 2 58 victoria crescent london SE19 1AE (1 page) |
14 August 2006 | Incorporation (14 pages) |
14 August 2006 | Incorporation (14 pages) |