London
SW15 2JA
Secretary Name | Ca Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 March 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (closed 24 August 2010) |
Correspondence Address | 2nd Floor St James House 9-15 St James Road Surbiton Surrey KT6 4QH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Flat 1 21 Keswick Road London SW15 2JA |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2009 | Director's Change of Particulars / andrew butler / 09/07/2009 / HouseName/Number was: , now: flat 1; Street was: 5 skelwith road, now: 21 keswick road; Post Code was: W6 9EX, now: SW15 2JA (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 5 skelwith road london W6 9EX (1 page) |
13 July 2009 | Director's change of particulars / andrew butler / 09/07/2009 (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 5 skelwith road london W6 9EX (1 page) |
3 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
29 July 2008 | Secretary's Change of Particulars / C. A. solutions LTD / 02/07/2008 / HouseName/Number was: 12-14, now: st james house; Street was: claremont road, now: 9-15 st james road; Post Code was: KT6 4QU, now: KT6 4QH (1 page) |
29 July 2008 | Secretary's change of particulars / C. A. solutions LTD / 02/07/2008 (1 page) |
30 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
30 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | Registered office changed on 28/04/07 from: 12 - 14 claremont road surbiton surrey KT6 4QU (1 page) |
28 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
28 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | Registered office changed on 28/04/07 from: 12 - 14 claremont road surbiton surrey KT6 4QU (1 page) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New secretary appointed (2 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Secretary resigned (1 page) |
28 February 2007 | Incorporation (6 pages) |
28 February 2007 | Incorporation (6 pages) |