London
W11 3JE
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Humphrey Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Correspondence Address | 7-9 The Avenue Eastbourne East Sussex BN21 3YA |
Secretary Name | Wealden Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2010) |
Correspondence Address | 7-9 The Avenue Eastbourne East Sussex BN21 3YA |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £293,881 |
Cash | £323,438 |
Current Liabilities | £47,958 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
30 March 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
30 March 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
27 April 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (7 pages) |
27 April 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (7 pages) |
27 April 2016 | Liquidators statement of receipts and payments to 11 March 2016 (7 pages) |
27 March 2015 | Registered office address changed from 47a Prideaux Road Eastbourne East Sussex BN21 2NB to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 27 March 2015 (2 pages) |
27 March 2015 | Registered office address changed from 47a Prideaux Road Eastbourne East Sussex BN21 2NB to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 27 March 2015 (2 pages) |
26 March 2015 | Declaration of solvency (3 pages) |
26 March 2015 | Resolutions
|
26 March 2015 | Declaration of solvency (3 pages) |
26 March 2015 | Appointment of a voluntary liquidator (1 page) |
26 March 2015 | Appointment of a voluntary liquidator (1 page) |
3 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
7 October 2013 | Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 7 October 2013 (1 page) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 October 2011 | Director's details changed for Mr Jacobus Adriaan Van Zyl on 4 October 2011 (3 pages) |
20 October 2011 | Director's details changed for Mr Jacobus Adriaan Van Zyl on 4 October 2011 (3 pages) |
20 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Director's details changed for Mr Jacobus Adriaan Van Zyl on 4 October 2011 (3 pages) |
20 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 April 2011 | Termination of appointment of Wealden Trustee Company Limited as a secretary (1 page) |
13 April 2011 | Termination of appointment of Wealden Trustee Company Limited as a secretary (1 page) |
20 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 October 2009 | Secretary's details changed for Wealden Trustee Company Limited on 5 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Wealden Trustee Company Limited on 5 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Jacobus Adriaan Van Zyl on 5 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Jacobus Adriaan Van Zyl on 5 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Secretary's details changed for Wealden Trustee Company Limited on 5 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Jacobus Adriaan Van Zyl on 5 October 2009 (2 pages) |
18 August 2009 | Director's change of particulars / jacobus van zyl / 18/08/2009 (2 pages) |
18 August 2009 | Director's change of particulars / jacobus van zyl / 18/08/2009 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 March 2009 | Appointment terminated secretary humphrey consulting LIMITED (1 page) |
13 March 2009 | Secretary appointed wealden trustee company LIMITED (2 pages) |
13 March 2009 | Appointment terminated secretary humphrey consulting LIMITED (1 page) |
13 March 2009 | Secretary appointed wealden trustee company LIMITED (2 pages) |
21 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
5 October 2007 | Incorporation (16 pages) |
5 October 2007 | Incorporation (16 pages) |