South Norwood
London
SE25 4JY
Secretary Name | Seymour McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Norbury Court Rd Norbury London SW16 4HU |
Secretary Name | Patricia Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 March 2013) |
Role | Company Director |
Correspondence Address | 72 Downderry Road Bromley Kent BR1 5QF |
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Hyacinth Maud Fraser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,288 |
Cash | £2,458 |
Current Liabilities | £26,015 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2014 | Final Gazette dissolved following liquidation (1 page) |
7 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2014 | Completion of winding up (1 page) |
7 April 2014 | Completion of winding up (1 page) |
4 July 2013 | Order of court to wind up (2 pages) |
4 July 2013 | Order of court to wind up (2 pages) |
28 March 2013 | Termination of appointment of Patricia Pritchard as a secretary (1 page) |
28 March 2013 | Termination of appointment of Patricia Pritchard as a secretary (1 page) |
12 January 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 January 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
12 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
27 November 2012 | Previous accounting period shortened from 28 February 2012 to 31 January 2012 (1 page) |
27 November 2012 | Previous accounting period shortened from 28 February 2012 to 31 January 2012 (1 page) |
4 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
4 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
5 February 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
5 February 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
31 December 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 December 2009 | Director's details changed for Hyacinth Maud Fraser on 1 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Director's details changed for Hyacinth Maud Fraser on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Hyacinth Maud Fraser on 1 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
22 September 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
22 September 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
20 April 2009 | Return made up to 13/11/08; full list of members (3 pages) |
20 April 2009 | Return made up to 13/11/08; full list of members (3 pages) |
13 April 2009 | Return made up to 13/11/07; full list of members (3 pages) |
13 April 2009 | Return made up to 13/11/07; full list of members (3 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
6 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
6 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2009 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
5 February 2009 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | New secretary appointed (1 page) |
20 November 2006 | New secretary appointed (1 page) |
13 November 2006 | Incorporation (14 pages) |
13 November 2006 | Incorporation (14 pages) |