London
N4 2BG
Secretary Name | Capital Consulting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Correspondence Address | 80 High Street Winchester Hampshire SO23 9AT |
Registered Address | 2 Stamford Square London SW15 2BF |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £0.0001 | Samuel Adam Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,002 |
Cash | £2,973 |
Current Liabilities | £12,662 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2016 | Application to strike the company off the register (3 pages) |
25 October 2016 | Application to strike the company off the register (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 February 2016 | Register inspection address has been changed from 9 -13 Fulham High Street London SW6 3JH United Kingdom to 2 Stamford Square London SW15 2BF (1 page) |
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Register inspection address has been changed from 9 -13 Fulham High Street London SW6 3JH United Kingdom to 2 Stamford Square London SW15 2BF (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
14 November 2014 | Registered office address changed from 9-13 Fulham High Street London United Kingdom SW6 3JH to 2 Stamford Square London SW15 2BF on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from 9-13 Fulham High Street London United Kingdom SW6 3JH to 2 Stamford Square London SW15 2BF on 14 November 2014 (1 page) |
8 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
11 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 March 2013 | Register inspection address has been changed from 67a Leconfield Road London N5 2RZ United Kingdom (1 page) |
4 March 2013 | Register inspection address has been changed from 67a Leconfield Road London N5 2RZ United Kingdom (1 page) |
4 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 August 2011 | Director's details changed for Samuel Adam Brown on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Samuel Adam Brown on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Samuel Adam Brown on 4 August 2011 (2 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Director's details changed for Samuel Adam Brown on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Samuel Adam Brown on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Samuel Adam Brown on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
14 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
13 October 2009 | Director's details changed for Samuel Adam Brown on 31 January 2008 (1 page) |
13 October 2009 | Director's details changed for Samuel Adam Brown on 31 January 2008 (1 page) |
2 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
8 May 2008 | Appointment terminated secretary capital consulting services LIMITED (1 page) |
8 May 2008 | Appointment terminated secretary capital consulting services LIMITED (1 page) |
31 January 2008 | Incorporation (13 pages) |
31 January 2008 | Incorporation (13 pages) |