Caulfield Village Rpo
Vancouver
Bc
V7w 3g4
Director Name | Scott Anthony Illman |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Fulham Palace Road London W6 9PH |
Director Name | Gregory Peter Kerr |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 5 Eton Avenue New Malden Surrey KT3 5AY |
Secretary Name | Nicola Jane McKoy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Livingstone Road Thornton Heath Surrey CR7 8JY |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£79,423 |
Cash | £50,244 |
Current Liabilities | £301,784 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2016 | Final Gazette dissolved following liquidation (1 page) |
26 February 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
26 February 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
21 January 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (10 pages) |
21 January 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (10 pages) |
21 January 2015 | Liquidators statement of receipts and payments to 22 December 2014 (10 pages) |
2 January 2014 | Appointment of a voluntary liquidator (1 page) |
2 January 2014 | Appointment of a voluntary liquidator (1 page) |
2 January 2014 | Resolutions
|
2 January 2014 | Statement of affairs with form 4.19 (6 pages) |
2 January 2014 | Resolutions
|
2 January 2014 | Statement of affairs with form 4.19 (6 pages) |
17 December 2013 | Registered office address changed from Thorne Lancaster 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 17 December 2013 (2 pages) |
17 December 2013 | Registered office address changed from Thorne Lancaster 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 17 December 2013 (2 pages) |
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
11 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 January 2011 | Director's details changed for Karl David Harrison on 19 October 2010 (3 pages) |
21 January 2011 | Director's details changed for Karl David Harrison on 19 October 2010 (3 pages) |
18 January 2011 | Director's details changed for Karl David Harrison on 4 August 2009 (1 page) |
18 January 2011 | Director's details changed for Karl David Harrison on 4 August 2009 (1 page) |
18 January 2011 | Director's details changed for Karl David Harrison on 4 August 2009 (1 page) |
19 November 2010 | Secretary's details changed for Nicola Jane Mckoy on 19 November 2010 (2 pages) |
19 November 2010 | Secretary's details changed for Nicola Jane Mckoy on 19 November 2010 (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
12 October 2009 | Secretary's details changed for Nicola Jane Mckoy on 12 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Nicola Jane Mckoy on 12 October 2009 (1 page) |
6 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 December 2008 | Return made up to 28/09/08; full list of members (4 pages) |
18 December 2008 | Return made up to 28/09/08; full list of members (4 pages) |
19 September 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
19 September 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
8 April 2008 | Secretary's change of particulars / nicola mckoy / 01/03/2008 (1 page) |
8 April 2008 | Secretary's change of particulars / nicola mckoy / 01/03/2008 (1 page) |
28 September 2007 | Incorporation (22 pages) |
28 September 2007 | Incorporation (22 pages) |