London
SW12 9HZ
Secretary Name | Ms Julie Lynn Madison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Byrne Road London SW12 9HZ |
Website | www.shortletinlondon.com |
---|---|
Email address | [email protected] |
Telephone | 020 86758308 |
Telephone region | London |
Registered Address | 11 Byrne Road London SW12 9HZ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
99 at £1 | Michael Graham Fox 99.00% Ordinary |
---|---|
1 at £1 | Julie Lynn Madison 1.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2016 | Termination of appointment of Julie Lynn Madison as a secretary on 2 January 2016 (1 page) |
11 April 2016 | Termination of appointment of Julie Lynn Madison as a secretary on 2 January 2016 (1 page) |
11 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 June 2015 | Registered office address changed from Flat 5 White Hill House 53-55 Balham Hill London SW12 9DR to 11 Byrne Road London SW12 9HZ on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from Flat 5 White Hill House 53-55 Balham Hill London SW12 9DR to 11 Byrne Road London SW12 9HZ on 12 June 2015 (1 page) |
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Director's details changed for Mr Michael Graham Fox on 21 April 2011 (2 pages) |
13 March 2012 | Secretary's details changed for Ms Julie Lynn Madison on 21 April 2011 (1 page) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Director's details changed for Mr Michael Graham Fox on 21 April 2011 (2 pages) |
13 March 2012 | Secretary's details changed for Ms Julie Lynn Madison on 21 April 2011 (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 June 2011 | Registered office address changed from 13a Byrne Road London SW12 9HZ England on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from 13a Byrne Road London SW12 9HZ England on 13 June 2011 (1 page) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2010 | Director's details changed for Mr Michael Graham Fox on 29 June 2010 (2 pages) |
7 December 2010 | Registered office address changed from 11 Byrne Road London SW12 9HZ England on 7 December 2010 (1 page) |
7 December 2010 | Director's details changed for Mr Michael Graham Fox on 29 June 2010 (2 pages) |
7 December 2010 | Registered office address changed from 11 Byrne Road London SW12 9HZ England on 7 December 2010 (1 page) |
7 December 2010 | Director's details changed for Mr Michael Graham Fox on 29 June 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Julie Lynn Madison on 29 June 2010 (1 page) |
7 December 2010 | Secretary's details changed for Julie Lynn Madison on 29 June 2010 (2 pages) |
7 December 2010 | Registered office address changed from 11 Byrne Road London SW12 9HZ England on 7 December 2010 (1 page) |
7 December 2010 | Director's details changed for Mr Michael Graham Fox on 29 June 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Julie Lynn Madison on 29 June 2010 (1 page) |
7 December 2010 | Director's details changed for Mr Michael Graham Fox on 29 June 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Michael Graham Fox on 29 June 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Julie Lynn Madison on 29 June 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Julie Lynn Madison on 19 February 2010 (1 page) |
1 April 2010 | Director's details changed for Mr Michael Graham Fox on 19 February 2010 (2 pages) |
1 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Mr Michael Graham Fox on 19 February 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Julie Lynn Madison on 19 February 2010 (1 page) |
1 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 November 2009 | Registered office address changed from 41C Fernlea Road Balham London SW12 9RT United Kingdom on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 41C Fernlea Road Balham London SW12 9RT United Kingdom on 11 November 2009 (1 page) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
7 January 2009 | Secretary's change of particulars / julie hanke / 18/12/2008 (1 page) |
7 January 2009 | Secretary's change of particulars / julie hanke / 18/12/2008 (1 page) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 October 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
15 October 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
4 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
4 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 501 newark road lincoln lincolnshire LN6 8RT (1 page) |
3 April 2008 | Secretary's change of particulars / julie hanke / 03/04/2008 (1 page) |
3 April 2008 | Director's change of particulars / michael fox / 03/04/2008 (1 page) |
3 April 2008 | Secretary's change of particulars / julie hanke / 03/04/2008 (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 501 newark road lincoln lincolnshire LN6 8RT (1 page) |
3 April 2008 | Director's change of particulars / michael fox / 03/04/2008 (1 page) |
28 February 2007 | Incorporation (9 pages) |
28 February 2007 | Incorporation (9 pages) |