Rowcross Street
London
SE1 5HU
Secretary Name | P K Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | Access House 141 Morden Road Mitcham Surrey CR4 4DG |
Registered Address | Access House 141 Morden Road Mitcham Surrey CR4 4DG |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dean Frederick Woods-jeram 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £397 |
Cash | £389 |
Current Liabilities | £5,336 |
Latest Accounts | 31 January 2022 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
20 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
15 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
17 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
23 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Registered office address changed from C/O P K Associates Limited Challenge House, 616 Mitcham Road, Croydon Surrey CR0 3AA to C/O Pk Associates Access House 141 Morden Road Mitcham Surrey CR4 4DG on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from C/O P K Associates Limited Challenge House, 616 Mitcham Road, Croydon Surrey CR0 3AA to C/O Pk Associates Access House 141 Morden Road Mitcham Surrey CR4 4DG on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from C/O P K Associates Limited Challenge House, 616 Mitcham Road, Croydon Surrey CR0 3AA to C/O Pk Associates Access House 141 Morden Road Mitcham Surrey CR4 4DG on 8 July 2015 (1 page) |
8 July 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
7 July 2015 | Secretary's details changed for P K Associates Limited on 2 September 2014 (1 page) |
7 July 2015 | Secretary's details changed for P K Associates Limited on 2 September 2014 (1 page) |
7 July 2015 | Secretary's details changed for P K Associates Limited on 2 September 2014 (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
1 May 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 June 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Director's details changed for Dean Frederick Woods-Jeram on 24 January 2013 (2 pages) |
18 June 2013 | Director's details changed for Dean Frederick Woods-Jeram on 24 January 2013 (2 pages) |
18 June 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (13 pages) |
20 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (13 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (14 pages) |
31 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (14 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 May 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (14 pages) |
20 May 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (14 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 April 2009 | Return made up to 21/02/09; full list of members (10 pages) |
7 April 2009 | Return made up to 21/02/09; full list of members (10 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
22 August 2008 | Return made up to 24/01/08; full list of members (6 pages) |
22 August 2008 | Return made up to 24/01/08; full list of members (6 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
24 January 2007 | Incorporation (16 pages) |
24 January 2007 | Incorporation (16 pages) |