London
SW11 1QD
Secretary Name | Ms Lisa Jane Brewer |
---|---|
Status | Closed |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Comyn Road London SW11 1QD |
Registered Address | 6 Comyn Road London SW11 1QD |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
1 at £1 | Mr Thomas Peter Brewer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £46,021 |
Current Liabilities | £62,903 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2012 | Application to strike the company off the register (3 pages) |
11 October 2012 | Application to strike the company off the register (3 pages) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 September 2011 | Registered office address changed from 35 st Stephens Court Stansted Stansted Herts CM24 8GA England on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from 35 St Stephens Court Stansted Stansted Herts CM24 8GA England on 15 September 2011 (1 page) |
3 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
3 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 June 2010 | Registered office address changed from 4 Cedar Court Berkamsted Herts HP4 2LA England on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 4 Cedar Court Berkamsted Herts HP4 2LA England on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 4 Cedar Court Berkamsted Herts HP4 2LA England on 2 June 2010 (1 page) |
18 March 2010 | Secretary's details changed for Ms Lisa Jane Brewer on 1 January 2010 (1 page) |
18 March 2010 | Director's details changed for Mr Thomas Peter Brewer on 1 January 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Ms Lisa Jane Brewer on 1 January 2010 (1 page) |
18 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Secretary's details changed for Ms Lisa Jane Brewer on 1 January 2010 (1 page) |
18 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Mr Thomas Peter Brewer on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Thomas Peter Brewer on 1 January 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 December 2009 | Registered office address changed from 17 Starling Court John Dyde Close Bishop's Stortford Hertfordshire CM23 3BE on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from 17 Starling Court John Dyde Close Bishop's Stortford Hertfordshire CM23 3BE on 16 December 2009 (1 page) |
2 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
2 April 2009 | Director's change of particulars / thomas brewer / 23/02/2009 (1 page) |
2 April 2009 | Director's Change of Particulars / thomas brewer / 23/02/2009 / HouseName/Number was: 33, now: 17; Street was: matilda way, now: starling court john dyde close; Post Town was: little dunmow, now: bishop's stortford; Region was: essex, now: hertfordshire; Post Code was: CM6 3GD, now: CM23 3BE (1 page) |
2 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 28 redwood court nightingales bishop's stortford herts CM23 5JQ (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 28 redwood court nightingales bishop's stortford herts CM23 5JQ (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 44 little gaddesden berkhamsted hertfordshire HP4 1PH united kingdom (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 44 little gaddesden berkhamsted hertfordshire HP4 1PH united kingdom (1 page) |
26 February 2008 | Incorporation (13 pages) |
26 February 2008 | Incorporation (13 pages) |