18 Arterberry Road
London
SW20 8AJ
Secretary Name | Mr Adrian Bayly Moore Collyns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 2 months (closed 18 October 2022) |
Role | Company Director |
Correspondence Address | Flat 1 Hill Court 18 Arterberry Road London SW20 8AJ |
Director Name | Mr Adrian Bayly Moore Collyns |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2015(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 18 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Hill Court 18 Arterberry Road London SW20 8AJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 1 Hill Court 18 Arterberry Road Wimbledon London SW20 8AJ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
51 at £1 | Adrian Bayly Moore Collyns 50.00% Ordinary |
---|---|
51 at £1 | Lucy Constanza Collyns 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,091 |
Current Liabilities | £3,838 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
18 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2022 | Application to strike the company off the register (3 pages) |
16 May 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
6 August 2021 | Confirmation statement made on 21 July 2021 with updates (4 pages) |
2 March 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
3 August 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
11 March 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
25 July 2019 | Confirmation statement made on 21 July 2019 with updates (5 pages) |
19 July 2019 | Change of details for Mr Adrian Bayly Moore Collyns as a person with significant control on 25 March 2019 (2 pages) |
3 April 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
26 July 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
3 April 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
10 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
1 August 2017 | Director's details changed for Mrs Lucy Constanza Collyns on 22 July 2016 (2 pages) |
1 August 2017 | Director's details changed for Mrs Lucy Constanza Collyns on 22 July 2016 (2 pages) |
31 July 2017 | Director's details changed for Mrs Lucy Constanza Collyns on 22 July 2016 (2 pages) |
31 July 2017 | Change of details for Mrs Lucy Constanza Collyns as a person with significant control on 22 July 2016 (2 pages) |
31 July 2017 | Change of details for Mrs Lucy Constanza Collyns as a person with significant control on 22 July 2016 (2 pages) |
31 July 2017 | Director's details changed for Mrs Lucy Constanza Collyns on 22 July 2016 (2 pages) |
31 July 2017 | Secretary's details changed for Mr Adrian Bayly Moore Collyns on 22 July 2016 (1 page) |
31 July 2017 | Secretary's details changed for Mr Adrian Bayly Moore Collyns on 22 July 2016 (1 page) |
4 May 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
4 May 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
27 April 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
27 April 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
27 April 2015 | Appointment of Mr Adrian Bayly Moore Collyns as a director on 3 March 2015 (2 pages) |
27 April 2015 | Appointment of Mr Adrian Bayly Moore Collyns as a director on 3 March 2015 (2 pages) |
27 April 2015 | Appointment of Mr Adrian Bayly Moore Collyns as a director on 3 March 2015 (2 pages) |
13 March 2015 | Micro company accounts made up to 31 January 2015 (4 pages) |
13 March 2015 | Micro company accounts made up to 31 January 2015 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
2 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page) |
2 September 2014 | Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page) |
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 September 2013 | Registered office address changed from 21 Hurlingham Square Fulham London SW6 3DZ on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 1 Hill Court 18 Arterberry Road Wimbledon London SW20 8AJ England on 30 September 2013 (1 page) |
30 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Registered office address changed from 1 Hill Court 18 Arterberry Road Wimbledon London SW20 8AJ England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 21 Hurlingham Square Fulham London SW6 3DZ on 30 September 2013 (1 page) |
27 September 2013 | Secretary's details changed for Adrian Bayly Moore Collyns on 22 August 2013 (2 pages) |
27 September 2013 | Secretary's details changed for Adrian Bayly Moore Collyns on 22 August 2013 (2 pages) |
27 September 2013 | Director's details changed for Mrs Lucy Constanza Collyns on 22 August 2013 (2 pages) |
27 September 2013 | Director's details changed for Mrs Lucy Constanza Collyns on 22 August 2013 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
18 September 2008 | Return made up to 30/07/08; full list of members (3 pages) |
18 September 2008 | Return made up to 30/07/08; full list of members (3 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | Resolutions
|
12 September 2007 | Resolutions
|
12 September 2007 | New director appointed (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | Ad 14/08/07--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | Ad 14/08/07--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
30 July 2007 | Incorporation (13 pages) |
30 July 2007 | Incorporation (13 pages) |