Stanhope Road
Camberley
Surrey
GU15 3DW
Secretary Name | Romanangel Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL |
Director Name | Hsiao Hui Khong Weavers |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | Shelton Rosemary Lane Thorpe Egham Surrey TW20 8QE |
Registered Address | 37 Sun Street London EC2M 2PL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Mrs Deirdre Allen 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £2,171 |
Cash | £14,585 |
Current Liabilities | £86,841 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved following liquidation (1 page) |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
18 August 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
22 April 2014 | Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages) |
22 April 2014 | Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages) |
20 February 2014 | Liquidators statement of receipts and payments to 19 February 2014 (16 pages) |
20 February 2014 | Liquidators' statement of receipts and payments to 19 February 2014 (16 pages) |
20 February 2014 | Liquidators' statement of receipts and payments to 19 February 2014 (16 pages) |
15 March 2013 | Liquidators statement of receipts and payments to 19 February 2013 (13 pages) |
15 March 2013 | Liquidators' statement of receipts and payments to 19 February 2013 (13 pages) |
15 March 2013 | Liquidators' statement of receipts and payments to 19 February 2013 (13 pages) |
28 February 2012 | Registered office address changed from Unit 6 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW on 28 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from Unit 6 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW on 28 February 2012 (2 pages) |
27 February 2012 | Statement of affairs with form 4.19 (6 pages) |
27 February 2012 | Appointment of a voluntary liquidator (1 page) |
27 February 2012 | Resolutions
|
27 February 2012 | Statement of affairs with form 4.19 (6 pages) |
27 February 2012 | Resolutions
|
27 February 2012 | Appointment of a voluntary liquidator (1 page) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
31 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Mrs Deirdre Allen on 6 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mrs Deirdre Allen on 6 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mrs Deirdre Allen on 6 June 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 August 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
26 August 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
7 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
1 April 2008 | Director appointed mrs deirdre denise allen (1 page) |
1 April 2008 | Director appointed mrs deirdre denise allen (1 page) |
29 February 2008 | Appointment terminated director hsiao khong weavers (1 page) |
29 February 2008 | Appointment terminated director hsiao khong weavers (1 page) |
28 February 2008 | Memorandum and Articles of Association (9 pages) |
28 February 2008 | Memorandum and Articles of Association (9 pages) |
26 February 2008 | Company name changed weavers three LIMITED\certificate issued on 26/02/08 (2 pages) |
26 February 2008 | Company name changed weavers three LIMITED\certificate issued on 26/02/08 (2 pages) |
20 September 2007 | Memorandum and Articles of Association (9 pages) |
20 September 2007 | Memorandum and Articles of Association (9 pages) |
13 September 2007 | Company name changed workal properties LIMITED\certificate issued on 13/09/07 (2 pages) |
13 September 2007 | Company name changed workal properties LIMITED\certificate issued on 13/09/07 (2 pages) |
7 June 2007 | Incorporation (16 pages) |
7 June 2007 | Incorporation (16 pages) |