London
SW1Y 4LB
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Pamela Amelia Wallis |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Glebe Court The Glebe Blackheath London SE3 9TH |
Director Name | Mr Gregory Robert John Davis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bourlet Close London W1W 7BL |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(1 year, 1 month after company formation) |
Appointment Duration | 8 years (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £925,745 |
Gross Profit | £43,195 |
Net Worth | £52,246 |
Cash | £34,242 |
Current Liabilities | £55,112 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2017 | Final Gazette dissolved following liquidation (1 page) |
26 July 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
26 July 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
21 February 2017 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 21 February 2017 (2 pages) |
21 February 2017 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 21 February 2017 (2 pages) |
17 February 2017 | Appointment of a voluntary liquidator (1 page) |
17 February 2017 | Resolutions
|
17 February 2017 | Declaration of solvency (3 pages) |
17 February 2017 | Appointment of a voluntary liquidator (1 page) |
17 February 2017 | Declaration of solvency (3 pages) |
17 February 2017 | Resolutions
|
20 January 2017 | Termination of appointment of William Robert Hawes as a director on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Gregory Robert John Davis as a director on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of William Robert Hawes as a director on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Gregory Robert John Davis as a director on 20 January 2017 (1 page) |
20 January 2017 | Appointment of Mr Paul John Cooper as a director on 20 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Paul John Cooper as a director on 20 January 2017 (2 pages) |
17 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
17 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
23 July 2015 | Resolutions
|
23 July 2015 | Resolutions
|
3 July 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
3 July 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
19 May 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
19 May 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
22 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
12 March 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
1 November 2012 | Amended accounts made up to 31 December 2011 (7 pages) |
1 November 2012 | Amended accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
22 June 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Secretary's details changed for Accomplish Secretaries Limited on 21 April 2010 (1 page) |
4 May 2010 | Secretary's details changed for Accomplish Secretaries Limited on 21 April 2010 (1 page) |
4 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
8 May 2009 | Secretary's change of particulars / accomplish secretaries LIMITED / 21/04/2009 (1 page) |
8 May 2009 | Secretary's change of particulars / accomplish secretaries LIMITED / 21/04/2009 (1 page) |
8 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
20 April 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
20 April 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
12 January 2009 | Appointment terminated director pamela wallis (1 page) |
12 January 2009 | Director appointed william robert hawes (1 page) |
12 January 2009 | Director appointed william robert hawes (1 page) |
12 January 2009 | Appointment terminated director pamela wallis (1 page) |
23 April 2008 | Return made up to 21/04/08; full list of members (7 pages) |
23 April 2008 | Return made up to 21/04/08; full list of members (7 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Director resigned (1 page) |
26 November 2007 | Incorporation (17 pages) |
26 November 2007 | Incorporation (17 pages) |