East Dulwich
London
SE22 8LY
Secretary Name | Mrs Catherine Mifsud |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 300 Lordship Lane Dulwich London SE22 8LY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Michael Mifsud 50.00% Ordinary |
---|---|
50 at £1 | Mrs Catherine Mifsud 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £776 |
Current Liabilities | £391 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2015 | Application to strike the company off the register (3 pages) |
6 May 2015 | Application to strike the company off the register (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from SUITE16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
5 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from SUITE16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
10 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
10 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 September 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
29 September 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
31 July 2008 | Secretary's change of particulars / catherine mifsud / 25/07/2008 (2 pages) |
31 July 2008 | Director's change of particulars / michael mifsud / 25/07/2008 (2 pages) |
31 July 2008 | Director's change of particulars / michael mifsud / 25/07/2008 (2 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 16 beaufort court admirals way, docklands london E14 9XL (1 page) |
31 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 16 beaufort court admirals way, docklands london E14 9XL (1 page) |
31 July 2008 | Secretary's change of particulars / catherine mifsud / 25/07/2008 (2 pages) |
31 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New secretary appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | Ad 25/07/07--------- £ si 100@1=100 £ ic 1/101 (1 page) |
30 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
30 August 2007 | Ad 25/07/07--------- £ si 100@1=100 £ ic 1/101 (1 page) |
30 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
30 August 2007 | New secretary appointed (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
25 July 2007 | Incorporation (16 pages) |
25 July 2007 | Incorporation (16 pages) |