Upminster
Essex
RM14 1UT
Secretary Name | Geraldine Ann Shanahan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Waldegrave Gardens Upminster Essex RM14 1UT |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £623 |
Cash | £2,388 |
Current Liabilities | £63,995 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 December 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
---|---|
22 June 2017 | Liquidators' statement of receipts and payments to 14 April 2017 (15 pages) |
20 May 2016 | Liquidators' statement of receipts and payments to 14 April 2016 (12 pages) |
20 May 2016 | Liquidators statement of receipts and payments to 14 April 2016 (12 pages) |
30 April 2015 | Liquidators statement of receipts and payments to 14 April 2015 (12 pages) |
30 April 2015 | Liquidators' statement of receipts and payments to 14 April 2015 (12 pages) |
18 June 2014 | Liquidators statement of receipts and payments to 14 April 2014 (12 pages) |
18 June 2014 | Liquidators' statement of receipts and payments to 14 April 2014 (12 pages) |
29 April 2013 | Resolutions
|
29 April 2013 | Statement of affairs with form 4.19 (5 pages) |
29 April 2013 | Appointment of a voluntary liquidator (1 page) |
11 April 2013 | Registered office address changed from 55 Waldegrave Gardens Upminster Essex RM14 1UT England on 11 April 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
6 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
17 May 2012 | Compulsory strike-off action has been suspended (1 page) |
24 April 2012 | Registered office address changed from 82 High Road Byfleet Surrey KT14 7QW on 24 April 2012 (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for James Kevin Shanahan on 9 May 2010 (2 pages) |
27 May 2010 | Director's details changed for James Kevin Shanahan on 9 May 2010 (2 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 September 2008 | Return made up to 09/05/08; full list of members (3 pages) |
26 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
9 May 2007 | Incorporation (14 pages) |