London
SW16 2AY
Director Name | Crest Plus Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | Yorke Chambers Streets, Royston Road Baldock Hertfordshire SG7 6NW |
Secretary Name | Foremans Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | Office Village Chester Business Park Chester Cheshire CH4 9QP Wales |
Registered Address | Flat 4 18 Gleneldon Road London SW16 2AY |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
21 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
23 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders Statement of capital on 2012-03-23
|
23 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders Statement of capital on 2012-03-23
|
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
25 August 2010 | Company name changed genevieve rose-iiibruck social work consultancy LTD\certificate issued on 25/08/10
|
25 August 2010 | Change of name notice (2 pages) |
25 August 2010 | Change of name notice (2 pages) |
25 August 2010 | Company name changed genevieve rose-iiibruck social work consultancy LTD\certificate issued on 25/08/10
|
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 May 2010 | Director's details changed for Ms Winsome Genevieve Rose-Illbruck on 14 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Ms Winsome Genevieve Rose-Illbruck on 14 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
18 March 2009 | Director's change of particulars / genevieve rose-illbruck / 14/03/2007 (1 page) |
18 March 2009 | Director's Change of Particulars / genevieve rose-illbruck / 14/03/2007 / Forename was: genevieve, now: winsome; Middle Name/s was: , now: genevieve (1 page) |
18 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
17 March 2009 | Director's Change of Particulars / genevieve rose illbruck / 16/03/2009 / Title was: , now: ms; Surname was: rose illbruck, now: rose-illbruck; HouseName/Number was: flat 3, now: flat 4; Street was: 14 gleneldon road, now: 18 gleneldon road (2 pages) |
17 March 2009 | Director's change of particulars / genevieve rose illbruck / 16/03/2009 (2 pages) |
12 March 2009 | Director's change of particulars / genieveve rose ilbruck / 12/03/2009 (1 page) |
12 March 2009 | Director's Change of Particulars / genieveve rose ilbruck / 12/03/2009 / Forename was: genieveve, now: genevieve; Surname was: rose ilbruck, now: rose illbruck (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from flat 3 14 gleneldon road london SW16 2AY (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from flat 3 14 gleneldon road london SW16 2AY (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 August 2008 | Return made up to 14/03/08; full list of members (3 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 14 glendon road london SW16 2AY (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 14 glendon road london SW16 2AY (1 page) |
5 August 2008 | Return made up to 14/03/08; full list of members (3 pages) |
4 August 2008 | Director's Change of Particulars / genieveve rose ilbruck / 08/11/2007 / HouseName/Number was: , now: flat 3; Street was: 14 glendon road, now: 14 gleneldon road (1 page) |
4 August 2008 | Director's change of particulars / genieveve rose ilbruck / 08/11/2007 (1 page) |
23 April 2008 | Appointment terminated secretary foremans company services LIMITED (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from office village chester business park chester cheshire CH4 9QP (1 page) |
23 April 2008 | Appointment Terminated Secretary foremans company services LIMITED (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from office village chester business park chester cheshire CH4 9QP (1 page) |
23 December 2007 | Director's particulars changed (1 page) |
23 December 2007 | Director's particulars changed (1 page) |
2 August 2007 | Memorandum and Articles of Association (12 pages) |
2 August 2007 | Memorandum and Articles of Association (12 pages) |
30 July 2007 | Company name changed crest psc 3191 LIMITED\certificate issued on 30/07/07 (2 pages) |
30 July 2007 | Company name changed crest psc 3191 LIMITED\certificate issued on 30/07/07 (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 March 2007 | Incorporation (16 pages) |
14 March 2007 | Incorporation (16 pages) |