Wandsworth
London
SW18 5QY
Secretary Name | PCB Financial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | 31a Hill Avenue Amersham Buckinghamshire HP6 5BX |
Director Name | Dr Charlotte Anne Harrison |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Whitelands Crescent Wandsworth London SW18 5QY |
Director Name | Mr Nicholas John Gorman Evans |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Whitelands Crescent Wandsworth London SW18 5QY |
Director Name | Oxford Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT |
Secretary Name | The Oxford Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT |
Website | www.rgacad.com |
---|
Registered Address | Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
100 at £1 | Nicholas Evans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £193,199 |
Cash | £198,047 |
Current Liabilities | £32,305 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
30 March 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
30 March 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
29 January 2015 | Liquidators statement of receipts and payments to 19 January 2015 (9 pages) |
29 January 2015 | Liquidators' statement of receipts and payments to 19 January 2015 (9 pages) |
29 January 2015 | Liquidators' statement of receipts and payments to 19 January 2015 (9 pages) |
28 January 2014 | Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ on 28 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ on 28 January 2014 (2 pages) |
28 January 2014 | Register inspection address has been changed (2 pages) |
28 January 2014 | Register inspection address has been changed (2 pages) |
24 January 2014 | Resolutions
|
24 January 2014 | Declaration of solvency (3 pages) |
24 January 2014 | Declaration of solvency (3 pages) |
24 January 2014 | Appointment of a voluntary liquidator (1 page) |
24 January 2014 | Resolutions
|
24 January 2014 | Appointment of a voluntary liquidator (1 page) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
18 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page) |
19 January 2010 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page) |
23 September 2009 | Appointment terminated director charlotte harrison (1 page) |
23 September 2009 | Appointment terminated director charlotte harrison (1 page) |
23 September 2009 | Director appointed mr nicholas evans (1 page) |
23 September 2009 | Director appointed mr nicholas evans (1 page) |
9 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
9 June 2009 | Secretary's change of particulars / pcb financial LIMITED / 31/10/2008 (1 page) |
9 June 2009 | Secretary's change of particulars / pcb financial LIMITED / 31/10/2008 (1 page) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
13 November 2008 | Appointment terminated director nicholas evans (1 page) |
13 November 2008 | Appointment terminated director nicholas evans (1 page) |
11 November 2008 | Company name changed charlotte harrison training LIMITED\certificate issued on 12/11/08 (2 pages) |
11 November 2008 | Company name changed charlotte harrison training LIMITED\certificate issued on 12/11/08 (2 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from, 31A hill avenue, amersham, buckinghamshire, HP6 5BX (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from, 31A hill avenue, amersham, buckinghamshire, HP6 5BX (1 page) |
11 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
6 August 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
6 August 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Ad 05/06/07--------- £ si [email protected]=49 £ ic 1/50 (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Ad 05/06/07--------- £ si [email protected]=50 £ ic 50/100 (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Ad 05/06/07--------- £ si [email protected]=49 £ ic 1/50 (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: winter hill house, marlow reach station approach, marlow, bucks SL7 1NT (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: winter hill house, marlow reach station approach, marlow, bucks SL7 1NT (1 page) |
20 July 2007 | Ad 05/06/07--------- £ si [email protected]=50 £ ic 50/100 (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Secretary resigned (1 page) |
5 June 2007 | Incorporation (12 pages) |
5 June 2007 | Incorporation (12 pages) |