Carshalton
Surrey
SM5 4EW
Secretary Name | Mrs Yulia Crisp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 11 September 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 16 West Way Carshalton Surrey SM5 4EW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(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 | 29 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 16 West Way, Carshalton Beeches Sutton Surrey SM5 4EW |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton South and Clockhouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,937 |
Cash | £10 |
Current Liabilities | £2,995 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 May 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
4 May 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
27 August 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
27 August 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
16 March 2010 | Director's details changed for Yulia Crisp on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Yulia Crisp on 1 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Yulia Crisp on 1 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 May 2009 | Company name changed re-naissance 08 LTD\certificate issued on 04/06/09 (3 pages) |
30 May 2009 | Company name changed re-naissance 08 LTD\certificate issued on 04/06/09 (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2009 | Return made up to 29/01/09; full list of members (3 pages) |
21 May 2009 | Return made up to 29/01/09; full list of members (3 pages) |
10 October 2008 | Director and secretary appointed yulia crisp (2 pages) |
10 October 2008 | Director and secretary appointed yulia crisp (2 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
29 January 2008 | Incorporation (9 pages) |
29 January 2008 | Incorporation (9 pages) |