London
EC2R 6AY
Secretary Name | Rebecca Jane Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2009(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 January 2015) |
Role | Company Director |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Secretary Name | Mrs Joyce Frances Bray |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Smitham Downs Road Purley Surrey CR8 4ND |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
80 at £1 | Mr Daniel Alex Bray 80.00% Ordinary |
---|---|
20 at £1 | Rebecca Cook 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,829 |
Cash | £147,734 |
Current Liabilities | £140,881 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 January 2015 | Final Gazette dissolved following liquidation (1 page) |
1 October 2014 | Return of final meeting in a members' voluntary winding up (14 pages) |
20 May 2014 | Registered office address changed from 8 Foxley Gardens Purley Surrey CR8 2DQ on 20 May 2014 (1 page) |
19 May 2014 | Declaration of solvency (3 pages) |
19 May 2014 | Resolutions
|
19 May 2014 | Appointment of a voluntary liquidator (1 page) |
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 March 2013 | Register inspection address has been changed from Keyte & Co House Coombe Avenue Croydon CR0 5SD England (1 page) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Registered office address changed from 20a Godstone Road Purley Surrey CR8 2DB on 23 March 2011 (1 page) |
23 March 2011 | Director's details changed for Mr Daniel Alex Bray on 12 March 2011 (2 pages) |
23 March 2011 | Secretary's details changed for Rebecca Jane Cook on 12 March 2011 (1 page) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Director's details changed for Mr Daniel Alex Bray on 26 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Appointment of Rebecca Jane Cook as a secretary (1 page) |
27 October 2009 | Termination of appointment of Joyce Bray as a secretary (1 page) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
26 March 2008 | Incorporation (17 pages) |