Lower Hale
Farnham
Surrey
GU9 9RP
Secretary Name | Carrington Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Registered Address | 107 Cheapside London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Richard Ancell 50.00% Ordinary |
---|---|
1 at £1 | Susie Ancell 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £198,496 |
Gross Profit | £117,014 |
Net Worth | -£757 |
Cash | £11,277 |
Current Liabilities | £60,586 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
18 October 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
18 October 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
8 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
6 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
16 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
3 November 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
2 November 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
2 November 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
31 October 2011 | Secretary's details changed for Carrington Corporate Services Ltd on 31 October 2011 (2 pages) |
31 October 2011 | Secretary's details changed for Carrington Corporate Services Ltd on 31 October 2011 (2 pages) |
15 June 2011 | Registered office address changed from The Bridge 12-16 Clerkenwell Road London EC1M 5PQ on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from The Bridge 12-16 Clerkenwell Road London EC1M 5PQ on 15 June 2011 (1 page) |
16 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
15 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Register inspection address has been changed (1 page) |
14 February 2010 | Secretary's details changed for Carrington Corporate Services Ltd on 12 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Richard Ancell on 12 February 2010 (2 pages) |
14 February 2010 | Secretary's details changed for Carrington Corporate Services Ltd on 12 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Richard Ancell on 12 February 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
2 February 2010 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
2 June 2009 | Amended accounts made up to 31 January 2008 (10 pages) |
2 June 2009 | Amended accounts made up to 31 January 2008 (10 pages) |
19 May 2009 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
19 May 2009 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
24 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
24 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
12 January 2009 | Director's change of particulars / richard ancell / 06/01/2009 (1 page) |
12 January 2009 | Director's change of particulars / richard ancell / 06/01/2009 (1 page) |
23 July 2008 | Return made up to 22/01/08; full list of members (3 pages) |
23 July 2008 | Return made up to 22/01/08; full list of members (3 pages) |
18 June 2008 | Director's change of particulars / richard ancell / 12/05/2008 (1 page) |
18 June 2008 | Director's change of particulars / richard ancell / 12/05/2008 (1 page) |
22 January 2007 | Incorporation (13 pages) |
22 January 2007 | Incorporation (13 pages) |