London
Secretary Name | Claire Morey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2008(same day as company formation) |
Role | Administrator |
Correspondence Address | Flat 9 Conservatory Court 83 Chevening Road London SE19 3TD |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | 88a Tooley Street London Bridge London SE1 2TF |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | 88a Tooley Street London Bridge London SE1 2TF |
Registered Address | Flat 9 Conservatory Court 83 Chevening Road Upper Norwood London SE19 3TD |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
1 at £1 | Ben Preston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,268 |
Current Liabilities | £31,314 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | Application to strike the company off the register (3 pages) |
17 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
19 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 April 2011 (12 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 April 2010 | Director's details changed for Ben Preston on 4 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Ben Preston on 4 April 2010 (2 pages) |
26 January 2010 | Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR United Kingdom on 26 January 2010 (1 page) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
12 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
28 April 2008 | Director appointed ben preston (2 pages) |
28 April 2008 | Secretary appointed claire morey (2 pages) |
10 April 2008 | Appointment terminated director premier directors LIMITED (1 page) |
10 April 2008 | Appointment terminated secretary premier secretaries LIMITED (1 page) |
9 April 2008 | Incorporation (10 pages) |