Company NameAngel Falls Accounting Ltd
Company StatusDissolved
Company Number06389954
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 7 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameKarel Hercules Jacobus Keogh
Date of BirthOctober 1979 (Born 44 years ago)
NationalitySouth African
StatusClosed
Appointed16 November 2007(1 month, 1 week after company formation)
Appointment Duration12 years, 11 months (closed 27 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Brisbane Avenue
London
SW19 3AF
Director NameMarise Heydenrych
Date of BirthDecember 1979 (Born 44 years ago)
NationalitySouth African
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleAccountant
Correspondence Address60 Carlton Park Avenue
Raynes Park
Greater London
SW20 8BL
Secretary NameJonathan Guthrie Aitken
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address60 Carlton Park Avenue
Raynes Park
Greater London
SW20 8BL
Secretary NameSail Business Solutions Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 07 March 2013)
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ

Location

Registered Address41 Brisbane Avenue
London
SW19 3AF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

1 at £1Karel Hercules Jacobus Keogh
100.00%
Ordinary

Financials

Year2014
Net Worth£546
Cash£43

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

9 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (7 pages)
25 November 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
30 July 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
4 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 1
(3 pages)
21 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 September 2014Director's details changed for Karel Hercules Jacobus Keogh on 1 April 2014 (2 pages)
30 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Director's details changed for Karel Hercules Jacobus Keogh on 1 April 2014 (2 pages)
30 September 2014Register inspection address has been changed from C/O Sail Business Solutions Ltd Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom to 41 Brisbane Avenue London SW19 3AF (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Registered office address changed from Flat 4 44 Longley Road London SW17 9LL England to 41 Brisbane Avenue London SW19 3AF on 31 July 2014 (1 page)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
10 May 2013Director's details changed for Karel Hercules Jacobus Keogh on 1 May 2013 (2 pages)
10 May 2013Director's details changed for Karel Hercules Jacobus Keogh on 1 May 2013 (2 pages)
30 April 2013Registered office address changed from 25 Keble Street London SW17 0UH United Kingdom on 30 April 2013 (1 page)
12 March 2013Termination of appointment of Sail Business Solutions Secretaries Limited as a secretary (1 page)
12 March 2013Registered office address changed from 16 the Mall Surbiton Surrey KT6 4EQ on 12 March 2013 (1 page)
6 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
17 October 2012Register(s) moved to registered inspection location (1 page)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
16 October 2012Register inspection address has been changed (1 page)
16 October 2012Director's details changed for Karel Hercules Jacobus Keogh on 16 October 2012 (2 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
27 October 2011Director's details changed for Karel Hercules Jacobus Keogh on 27 October 2011 (2 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
5 November 2009Director's details changed for Karel Hercules Jacobus Keogh on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Sail Business Solutions Secretaries Limited on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Karel Hercules Jacobus Keogh on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
5 November 2009Secretary's details changed for Sail Business Solutions Secretaries Limited on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
28 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
24 October 2008Director's change of particulars / karel keogh / 24/10/2008 (1 page)
24 October 2008Return made up to 04/10/08; full list of members (3 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007New director appointed (1 page)
22 November 2007Director resigned (1 page)
19 October 2007Registered office changed on 19/10/07 from: 60 carlton park avenue raynes park greater london SW20 8BL (1 page)
4 October 2007Incorporation (10 pages)