Purley
CR8 4DH
Director Name | Mrs Sharon Elizabeth Coombes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 02 October 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 126 Old Lodge Lane Purley Surrey CR8 4DH |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Website | phuket.ksc.co.th |
---|
Registered Address | 126 Old Lodge Lane Purley Surrey CR8 4DH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
2 at £1 | Keith Coombes & Sharon Coombes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,672 |
Cash | £14,936 |
Current Liabilities | £13,256 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2018 | Application to strike the company off the register (3 pages) |
5 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
29 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
2 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
2 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 May 2012 | Director's details changed for Keith Coombes on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Keith Coombes on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Keith Coombes on 9 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
4 April 2012 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 4 April 2012 (1 page) |
4 April 2012 | Appointment of Mrs Sharon Elizabeth Coombes as a director (2 pages) |
4 April 2012 | Appointment of Mrs Sharon Elizabeth Coombes as a director (2 pages) |
4 April 2012 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 4 April 2012 (1 page) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Director's details changed for Keith Coombes on 3 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Keith Coombes on 3 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Keith Coombes on 3 June 2010 (2 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
8 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
8 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
7 April 2008 | Incorporation (18 pages) |
7 April 2008 | Incorporation (18 pages) |