Marsh Wall
London
E14 9XQ
Secretary Name | Valerie Jean Whiteside |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ |
Registered Address | Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £59,532 |
Cash | £82,936 |
Current Liabilities | £29,689 |
Latest Accounts | 7 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 07 May |
29 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2016 | Final Gazette dissolved following liquidation (1 page) |
29 June 2016 | Final Gazette dissolved following liquidation (1 page) |
29 March 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
29 March 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
3 June 2015 | Registered office address changed from Sakura Westley Waterless Newmarket Suffolk CB8 0RG to Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 3 June 2015 (2 pages) |
3 June 2015 | Registered office address changed from Sakura Westley Waterless Newmarket Suffolk CB8 0RG to Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 3 June 2015 (2 pages) |
3 June 2015 | Registered office address changed from Sakura Westley Waterless Newmarket Suffolk CB8 0RG to Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 3 June 2015 (2 pages) |
2 June 2015 | Resolutions
|
2 June 2015 | Appointment of a voluntary liquidator (1 page) |
2 June 2015 | Declaration of solvency (3 pages) |
2 June 2015 | Declaration of solvency (3 pages) |
2 June 2015 | Appointment of a voluntary liquidator (1 page) |
13 May 2015 | Total exemption small company accounts made up to 7 May 2015 (5 pages) |
13 May 2015 | Total exemption small company accounts made up to 7 May 2015 (5 pages) |
13 May 2015 | Total exemption small company accounts made up to 7 May 2015 (5 pages) |
11 May 2015 | Previous accounting period extended from 31 January 2015 to 7 May 2015 (1 page) |
11 May 2015 | Previous accounting period extended from 31 January 2015 to 7 May 2015 (1 page) |
11 May 2015 | Previous accounting period extended from 31 January 2015 to 7 May 2015 (1 page) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
10 March 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
7 November 2012 | Secretary's details changed for Valerie Jean Whiteside on 5 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 1 Hix Close Holbeach Spalding Lincolnshire PE12 7EN United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Director's details changed for Brian Michael Whiteside on 5 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Brian Michael Whiteside on 5 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Brian Michael Whiteside on 5 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from 1 Hix Close Holbeach Spalding Lincolnshire PE12 7EN United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Sakura Westley Waterless Newmarket Suffolk CB8 0RG United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Secretary's details changed for Valerie Jean Whiteside on 5 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 1 Hix Close Holbeach Spalding Lincolnshire PE12 7EN United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Sakura Westley Waterless Newmarket Suffolk CB8 0RG United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Secretary's details changed for Valerie Jean Whiteside on 5 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Sakura Westley Waterless Newmarket Suffolk CB8 0RG United Kingdom on 7 November 2012 (1 page) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 November 2011 | Registered office address changed from Larch, Hightrees Fair Oak Hants SO50 7HZ on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Larch, Hightrees Fair Oak Hants SO50 7HZ on 1 November 2011 (1 page) |
1 November 2011 | Director's details changed for Brian Michael Whiteside on 1 January 2011 (2 pages) |
1 November 2011 | Secretary's details changed for Valerie Jean Whiteside on 1 January 2011 (2 pages) |
1 November 2011 | Secretary's details changed for Valerie Jean Whiteside on 1 January 2011 (2 pages) |
1 November 2011 | Secretary's details changed for Valerie Jean Whiteside on 1 January 2011 (2 pages) |
1 November 2011 | Director's details changed for Brian Michael Whiteside on 1 January 2011 (2 pages) |
1 November 2011 | Director's details changed for Brian Michael Whiteside on 1 January 2011 (2 pages) |
1 November 2011 | Registered office address changed from Larch, Hightrees Fair Oak Hants SO50 7HZ on 1 November 2011 (1 page) |
1 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 March 2010 | Director's details changed for Brian Michael Whiteside on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Brian Michael Whiteside on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Brian Michael Whiteside on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
7 September 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
12 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
29 April 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
29 April 2008 | Resolutions
|
29 April 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
29 April 2008 | Resolutions
|
7 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
23 August 2007 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
23 August 2007 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
7 March 2007 | Incorporation (6 pages) |
7 March 2007 | Incorporation (6 pages) |