Shooters Hill
London
SE18 3EE
Director Name | Mr Richard Emmanuel |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(same day as company formation) |
Role | Cleaning |
Country of Residence | United Kingdom |
Correspondence Address | 67 Mundania Road East Dulwich London SE22 0NW |
Secretary Name | Catherine Anne Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Cleaning |
Correspondence Address | 9 Ashdene Acorn Est Carlton Grove Peckham London SE15 2UB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2013 | Final Gazette dissolved following liquidation (1 page) |
19 December 2013 | Final Gazette dissolved following liquidation (1 page) |
19 September 2013 | Liquidators' statement of receipts and payments to 12 September 2013 (10 pages) |
19 September 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
19 September 2013 | Liquidators statement of receipts and payments to 12 September 2013 (10 pages) |
19 September 2013 | Liquidators' statement of receipts and payments to 12 September 2013 (10 pages) |
19 September 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
31 August 2012 | Appointment of a voluntary liquidator (1 page) |
31 August 2012 | Appointment of a voluntary liquidator (1 page) |
17 August 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 August 2012 | Administrator's progress report to 10 August 2012 (13 pages) |
17 August 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 August 2012 | Administrator's progress report to 10 August 2012 (13 pages) |
6 March 2012 | Administrator's progress report to 22 February 2012 (12 pages) |
6 March 2012 | Administrator's progress report to 22 February 2012 (12 pages) |
2 December 2011 | Statement of affairs with form 2.14B (9 pages) |
2 December 2011 | Statement of affairs with form 2.14B (9 pages) |
7 November 2011 | Result of meeting of creditors (3 pages) |
7 November 2011 | Result of meeting of creditors (3 pages) |
18 October 2011 | Statement of administrator's proposal (36 pages) |
18 October 2011 | Statement of administrator's proposal (36 pages) |
30 August 2011 | Registered office address changed from the Old Farm House 134 Timbercroft Lane London SE18 2SG on 30 August 2011 (2 pages) |
30 August 2011 | Registered office address changed from The Old Farm House 134 Timbercroft Lane London SE18 2SG on 30 August 2011 (2 pages) |
26 August 2011 | Appointment of an administrator (1 page) |
26 August 2011 | Appointment of an administrator (1 page) |
11 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 March 2011 | Termination of appointment of Catherine Pearce as a secretary (1 page) |
10 March 2011 | Termination of appointment of Catherine Pearce as a secretary (1 page) |
6 August 2010 | Director's details changed for Richard Emmanuel on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Colin Brookes on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Colin Brookes on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Colin Brookes on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Richard Emmanuel on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Richard Emmanuel on 1 October 2009 (2 pages) |
31 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
10 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 6 sherwood court thurston road london SE13 7SD (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 6 sherwood court thurston road london SE13 7SD (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 March 2009 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
20 March 2009 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
10 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
10 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
24 May 2007 | Incorporation (13 pages) |
24 May 2007 | Incorporation (13 pages) |