Wolfe Crescent
London
SE16 6SH
Director Name | Marianne Francine Feeney |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 16 November 2007(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Amherst House Wolfe Crescent London SE16 6SH |
Secretary Name | Adam Lee Deane |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 16 November 2007(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Flat 2 Amherst House Wolfe Crescent London SE16 6SH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | K & B Accountancy Group 33rd Floor 25 Canada Square Canary Wharf London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £47,692 |
Cash | £59,466 |
Current Liabilities | £73,877 |
Latest Accounts | 30 November 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2011 | Application to strike the company off the register (3 pages) |
7 December 2011 | Application to strike the company off the register (3 pages) |
15 July 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
15 July 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
21 January 2011 | Director's details changed for Marianne Francine Feeney on 1 November 2010 (2 pages) |
21 January 2011 | Director's details changed for Adam Lee Deane on 1 November 2010 (2 pages) |
21 January 2011 | Director's details changed for Adam Lee Deane on 1 November 2010 (2 pages) |
21 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders Statement of capital on 2011-01-21
|
21 January 2011 | Director's details changed for Adam Lee Deane on 1 November 2010 (2 pages) |
21 January 2011 | Secretary's details changed for Adam Lee Deane on 1 November 2010 (2 pages) |
21 January 2011 | Secretary's details changed for Adam Lee Deane on 1 November 2010 (2 pages) |
21 January 2011 | Director's details changed for Marianne Francine Feeney on 1 November 2010 (2 pages) |
21 January 2011 | Director's details changed for Marianne Francine Feeney on 1 November 2010 (2 pages) |
21 January 2011 | Secretary's details changed for Adam Lee Deane on 1 November 2010 (2 pages) |
21 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders Statement of capital on 2011-01-21
|
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
11 August 2010 | Registered office address changed from 33rd Floor 25 Canada Square Canary Wharf London E14 5LQ on 11 August 2010 (2 pages) |
11 August 2010 | Registered office address changed from 33Rd Floor 25 Canada Square Canary Wharf London E14 5LQ on 11 August 2010 (2 pages) |
8 January 2010 | Registered office address changed from Suite 106 46-48 East Smithfield Tower Bridge Business Centre London E1W 1AW on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from Suite 106 46-48 East Smithfield Tower Bridge Business Centre London E1W 1AW on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from Suite 106 46-48 East Smithfield Tower Bridge Business Centre London E1W 1AW on 8 January 2010 (2 pages) |
22 December 2009 | Annual return made up to 16 November 2009 (20 pages) |
22 December 2009 | Annual return made up to 16 November 2009 (20 pages) |
31 July 2009 | Return made up to 16/11/08; full list of members (10 pages) |
31 July 2009 | Return made up to 16/11/08; full list of members (10 pages) |
12 February 2009 | Director and Secretary's Change of Particulars / adam deane / 03/02/2009 / HouseName/Number was: flat 38 38, now: suite 106; Street was: grafton square, now: 46-48 east smithfield; Area was: , now: tower bridge business centre; Post Code was: SW4 0DB, now: E1W 1AW (1 page) |
12 February 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
12 February 2009 | Director and secretary's change of particulars / adam deane / 03/02/2009 (1 page) |
12 February 2009 | Director's Change of Particulars / marianne feeney / 03/02/2009 / HouseName/Number was: flat 38 38, now: suite 106; Street was: grafton square, now: 46-48 east smithfield; Post Town was: london, now: tower bridge business centre; Region was: , now: london; Post Code was: SW4 0DB, now: E1W 1AW (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from flat 38 38 grafton square london SW4 0DB (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from flat 38 38 grafton square london SW4 0DB (1 page) |
12 February 2009 | Director's change of particulars / marianne feeney / 03/02/2009 (1 page) |
12 February 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
24 November 2008 | Director and Secretary's Change of Particulars / adam deane / 06/11/2008 / HouseName/Number was: , now: flat 38 38; Street was: 7 chargrove close, now: grafton square; Post Code was: SE16 6AP, now: SW4 0DB (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 7 chargrove close london SE16 6AP (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 7 chargrove close london SE16 6AP (1 page) |
24 November 2008 | Director's Change of Particulars / marianne feeney / 06/11/2008 / HouseName/Number was: , now: flat 38 38; Street was: 7 chargrove close, now: grafton square; Post Code was: SE16 6AP, now: SW4 0DB (1 page) |
24 November 2008 | Director's change of particulars / marianne feeney / 06/11/2008 (1 page) |
24 November 2008 | Director and secretary's change of particulars / adam deane / 06/11/2008 (1 page) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New secretary appointed;new director appointed (2 pages) |
23 November 2007 | New secretary appointed;new director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
16 November 2007 | Incorporation (9 pages) |
16 November 2007 | Incorporation (9 pages) |