London
SW4 6QD
Secretary Name | John Frederick Coleman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years (closed 23 August 2016) |
Role | Company Director |
Correspondence Address | 140 Upper Shoreham Road Shoreham By Sea West Sussex BN43 6TD |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | 3RD Option (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | Lyon House Borough High Street London SE1 1JR |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 59 Jeffreys Road London SW4 6QD |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,078 |
Cash | £13,288 |
Current Liabilities | £16,670 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 November 2015 | Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
26 November 2015 | Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
22 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Registered office address changed from 20a Ravenswood Road London SW12 9PJ United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Director's details changed for Mr Peter John Coleman on 3 February 2012 (2 pages) |
3 February 2012 | Registered office address changed from 20a Ravenswood Road London SW12 9PJ United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Director's details changed for Mr Peter John Coleman on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Peter John Coleman on 3 February 2012 (2 pages) |
3 February 2012 | Registered office address changed from 20a Ravenswood Road London SW12 9PJ United Kingdom on 3 February 2012 (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Director's details changed for Mr Peter John Coleman on 4 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from Ground Floor Flat 28 St Luke's Avenue Clapham London SW4 7LQ on 4 February 2011 (1 page) |
4 February 2011 | Director's details changed for Mr Peter John Coleman on 4 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from Ground Floor Flat 28 St Luke's Avenue Clapham London SW4 7LQ on 4 February 2011 (1 page) |
4 February 2011 | Director's details changed for Mr Peter John Coleman on 4 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from Ground Floor Flat 28 St Luke's Avenue Clapham London SW4 7LQ on 4 February 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Director's details changed for Peter John Coleman on 6 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Peter John Coleman on 6 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Peter John Coleman on 6 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Peter John Coleman on 12 January 2010 (3 pages) |
8 April 2010 | Registered office address changed from 31 Pickhurst Lane Bromley BR2 7JE on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from 31 Pickhurst Lane Bromley BR2 7JE on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Peter John Coleman on 12 January 2010 (3 pages) |
8 April 2010 | Registered office address changed from 31 Pickhurst Lane Bromley BR2 7JE on 8 April 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 June 2009 | Return made up to 06/03/09; full list of members (3 pages) |
2 June 2009 | Return made up to 06/03/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | New secretary appointed (2 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Incorporation (15 pages) |
6 March 2007 | Incorporation (15 pages) |