London
W1T 3BL
Secretary Name | John Roney |
---|---|
Status | Closed |
Appointed | 08 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years (closed 18 April 2017) |
Role | Company Director |
Correspondence Address | Thring Townsend Lee & Pembertons Kinnaird House 1 Pall Mall East London SW1Y 5AU |
Secretary Name | La Corporate Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Website | roneyfurniture.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 901527979 |
Telephone region | Mobile |
Registered Address | 27 Mortimer Street London W1T 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £1 | Edward Crispin Howard Roney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,746 |
Cash | £6,657 |
Current Liabilities | £44,887 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | Application to strike the company off the register (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 September 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Director's details changed for Edward Crispin Howard Roney on 1 April 2012 (2 pages) |
21 February 2013 | Director's details changed for Edward Crispin Howard Roney on 1 April 2012 (2 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from flat a 99 middleton road london E8 4LN (1 page) |
6 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
9 April 2008 | Secretary appointed john roney (1 page) |
8 April 2008 | Appointment terminated secretary la corporate LTD (1 page) |
11 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
15 February 2008 | Incorporation (16 pages) |