Ealing
London
W13 0HB
Director Name | John Edward Stockdale |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Highview Road London W13 0HB |
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
450 at £1 | Irene Stockdale 45.00% Ordinary |
---|---|
450 at £1 | John Edward Stockdale 45.00% Ordinary |
100 at £1 | Nicholas Seymour 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£71,890 |
Cash | £128 |
Current Liabilities | £72,018 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2015 | Application to strike the company off the register (3 pages) |
26 September 2015 | Application to strike the company off the register (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2010 | Director's details changed for Irene Teresa Stockdale on 1 March 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Cavendish London Services Limited on 1 March 2010 (1 page) |
27 April 2010 | Secretary's details changed for Cavendish London Services Limited on 1 March 2010 (1 page) |
27 April 2010 | Director's details changed for Irene Teresa Stockdale on 1 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Secretary's details changed for Cavendish London Services Limited on 1 March 2010 (1 page) |
27 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Irene Teresa Stockdale on 1 March 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 May 2008 | Return made up to 28/03/08; full list of members (4 pages) |
6 May 2008 | Return made up to 28/03/08; full list of members (4 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Resolutions
|
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
28 March 2007 | Incorporation (13 pages) |
28 March 2007 | Incorporation (13 pages) |