Peckham
London
SE15 2BG
Director Name | Mr Richard James Midgley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Ceylon Road London W14 0PY |
Secretary Name | Mr Richard James Midgley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ceylon Road London W14 0PY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £351,548 |
Cash | £92,969 |
Current Liabilities | £105,198 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 June 2017 | Liquidators' statement of receipts and payments to 25 March 2017 (13 pages) |
---|---|
19 July 2016 | Liquidators' statement of receipts and payments to 25 March 2016 (8 pages) |
8 June 2016 | Liquidators' statement of receipts and payments to 25 March 2016 (11 pages) |
8 June 2016 | Liquidators statement of receipts and payments to 25 March 2016 (11 pages) |
29 May 2014 | Liquidators statement of receipts and payments to 25 March 2014 (10 pages) |
29 May 2014 | Liquidators' statement of receipts and payments to 25 March 2014 (10 pages) |
8 April 2013 | Appointment of a voluntary liquidator (3 pages) |
8 April 2013 | Declaration of solvency (3 pages) |
8 April 2013 | Resolutions
|
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Hamish Jenkinson on 10 December 2009 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 February 2009 | Return made up to 08/12/08; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from brettenham house lancaster place london WC2E 7EW (1 page) |
12 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
7 November 2007 | Ad 22/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Incorporation (17 pages) |