Eltham
London
SE9 2HA
Director Name | Mark Crowley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 17 Larchwood Road New Eltham London SE9 3SE |
Director Name | Mr Shaune Ian Jones |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 79 Pagoda Gardens Blackheath London SE3 0UY |
Secretary Name | Sarah Jayne May |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Larchwood Road New Eltham London SE9 3SE |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£158,408 |
Cash | £6,600 |
Current Liabilities | £158,748 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
23 October 2015 | Liquidators statement of receipts and payments to 5 October 2015 (12 pages) |
23 October 2015 | Liquidators' statement of receipts and payments to 5 October 2015 (12 pages) |
23 October 2015 | Liquidators statement of receipts and payments to 5 October 2015 (12 pages) |
5 November 2014 | Notice of completion of voluntary arrangement (10 pages) |
29 October 2014 | Statement of affairs with form 4.19 (6 pages) |
20 October 2014 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 26-28 Bedford Row London WC1R 4HE on 20 October 2014 (2 pages) |
17 October 2014 | Appointment of a voluntary liquidator (1 page) |
23 September 2014 | Registered office address changed from Ground Floor 405B Footscray Road New Eltham London SE9 2UL to 26-28 Bedford Row London WC1R 4HE on 23 September 2014 (2 pages) |
24 July 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2014 (9 pages) |
24 July 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2014 (9 pages) |
9 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
9 June 2014 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
28 March 2014 | Termination of appointment of Mark Crowley as a director (1 page) |
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
11 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2013 (11 pages) |
11 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2013 (11 pages) |
28 March 2013 | Appointment of Mr Shaune Ian Jones as a director (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
14 September 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2012 (9 pages) |
14 September 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2012 (9 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Termination of appointment of Shaune Jones as a director (1 page) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Director's details changed for Mr Shaune Ian Jones on 24 January 2012 (2 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 July 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
7 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Director's details changed for Sean Ian Jones on 6 July 2011 (2 pages) |
7 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Director's details changed for Sean Ian Jones on 6 July 2011 (2 pages) |
7 July 2011 | Termination of appointment of Sarah May as a secretary (1 page) |
12 May 2011 | Registered office address changed from 102 Westcombe Hill Blackheath London SE3 7DT United Kingdom on 12 May 2011 (1 page) |
23 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mark Crowley on 2 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mark Crowley on 2 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Sean Ian Jones on 2 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Sean Ian Jones on 2 May 2010 (2 pages) |
2 March 2010 | Company name changed best results building & maintenance services LTD\certificate issued on 02/03/10
|
2 March 2010 | Change of name notice (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from 63A howson road brockley london SE4 2AT (1 page) |
5 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
2 May 2008 | Incorporation (8 pages) |