12 East Street
Epsom
Surrey
KT17 1HX
Secretary Name | Mr Emmanuel Ediale |
---|---|
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 255 Reaver House 12 East Street Epsom Surrey KT17 1HX |
Website | www.statuspropertyinventory.co.uk/ |
---|---|
Telephone | 020 79930096 |
Telephone region | London |
Registered Address | Suite 255 Reaver House 12 East Street Epsom Surrey KT17 1HX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£28,737 |
Cash | £50 |
Current Liabilities | £28,787 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 April 2008 | Delivered on: 10 May 2008 Persons entitled: Cattles Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
19 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 August 2011 | Company name changed status recruitment services LTD\certificate issued on 30/08/11
|
30 August 2011 | Company name changed status recruitment services LTD\certificate issued on 30/08/11
|
13 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
7 July 2010 | Director's details changed for Ms Jacqueline Ediale on 25 April 2010 (2 pages) |
7 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Ms Jacqueline Ediale on 25 April 2010 (2 pages) |
7 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
25 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
21 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 April 2008 | Appointment terminated secretary emmanuel ediale (1 page) |
30 April 2008 | Director's change of particulars / jacqueline ediale / 25/04/2008 (1 page) |
30 April 2008 | Appointment terminated secretary emmanuel ediale (1 page) |
30 April 2008 | Director's change of particulars / jacqueline ediale / 25/04/2008 (1 page) |
25 April 2008 | Incorporation (13 pages) |
25 April 2008 | Incorporation (13 pages) |