Mayfield Close Anerley Road
London
SE20 8EJ
Secretary Name | Joyce Velma Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Ellora Road Streatham London SW16 6JG |
Registered Address | 26c Anerley Hill London SE19 2AD |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
1 at £1 | Rachel Mcgusty 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2017 | Application to strike the company off the register (3 pages) |
6 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
21 February 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
27 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Termination of appointment of Joyce Barrett as a secretary (1 page) |
9 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 June 2013 | Director's details changed for Mrs Charmaine Mcgustykhoumeri on 19 June 2013 (2 pages) |
12 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
12 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
4 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
5 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
12 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 August 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Charmaine Mcgustykhoumeri on 8 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Charmaine Mcgustykhoumeri on 8 May 2010 (2 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
1 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2008 | Return made up to 08/05/08; full list of members (3 pages) |
31 December 2008 | Secretary's change of particulars / joyce barrett / 30/12/2008 (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from c/o lewis & co, 16 trinity road barkingside ilford essex IG6 2BQ (1 page) |
8 May 2007 | Incorporation (18 pages) |