Eastfields Avenue Putney
London
SW18 1JU
Director Name | Joanna Mary Emuss |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(4 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mandel House Eastfields Avenue Putney London SW18 1JU |
Secretary Name | Joanna Mary Emuss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(4 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 March 2015) |
Role | Company Director |
Correspondence Address | 33 St Albans Road Kingston Upon Thames Surrey KT2 5HQ |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Jonathan Emuss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £796 |
Cash | £44,003 |
Current Liabilities | £56,636 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2015 | Application to strike the company off the register (4 pages) |
6 November 2015 | Application to strike the company off the register (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 March 2015 | Termination of appointment of Joanna Mary Emuss as a director on 25 March 2015 (1 page) |
27 March 2015 | Statement of capital following an allotment of shares on 1 July 2013
|
27 March 2015 | Statement of capital following an allotment of shares on 1 July 2013
|
27 March 2015 | Termination of appointment of Joanna Mary Emuss as a secretary on 25 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Joanna Mary Emuss as a secretary on 25 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Joanna Mary Emuss as a director on 25 March 2015 (1 page) |
27 March 2015 | Statement of capital following an allotment of shares on 1 July 2013
|
24 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
23 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 21 July 2013 (1 page) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 21 July 2013 (1 page) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Jonathan Emuss on 26 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Joanna Mary Emuss on 26 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Joanna Mary Emuss on 26 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Jonathan Emuss on 26 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Joanna Mary Emuss on 26 April 2010 (1 page) |
29 April 2010 | Secretary's details changed for Joanna Mary Emuss on 26 April 2010 (1 page) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
11 September 2008 | Director and secretary's change of particulars / joanna emuss / 02/06/2008 (1 page) |
11 September 2008 | Director and secretary's change of particulars / joanna emuss / 02/06/2008 (1 page) |
4 September 2008 | Director and secretary's change of particulars / joanna davies / 01/01/2008 (1 page) |
4 September 2008 | Director and secretary's change of particulars / joanna davies / 01/01/2008 (1 page) |
2 September 2008 | Director appointed jonathan emuss (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 5 chapelier house london SW18 1JU (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 5 chapelier house london SW18 1JU (1 page) |
2 September 2008 | Director appointed jonathan emuss (1 page) |
6 February 2008 | New secretary appointed;new director appointed (1 page) |
6 February 2008 | New secretary appointed;new director appointed (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
1 December 2007 | Registered office changed on 01/12/07 from: c/o number crunchers 23 parkway close eastwood essex SS9 5RL (1 page) |
1 December 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
1 December 2007 | Registered office changed on 01/12/07 from: c/o number crunchers 23 parkway close eastwood essex SS9 5RL (1 page) |
1 December 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Incorporation (14 pages) |
10 September 2007 | Incorporation (14 pages) |