London
SE1 6DB
Secretary Name | Miss Janet Patricia Fautley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Bluebell Close Horsham West Sussex RH12 5WB |
Director Name | Abergan Reed Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | 312 Metro Central Heights Newington Causeway London SE1 6DB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
1 at £1 | Jon Fautley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,965 |
Cash | £1,145 |
Current Liabilities | £297 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2011 | Compulsory strike-off action has been suspended (1 page) |
8 July 2011 | Compulsory strike-off action has been suspended (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2010 | Director's details changed for Mr Jonathan James Fautley on 21 May 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Jonathan James Fautley on 21 May 2010 (2 pages) |
1 September 2010 | Annual return made up to 27 May 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
1 September 2010 | Annual return made up to 27 May 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
1 September 2010 | Registered office address changed from 30 Springside Court Joseph's Road Guildford Surrey GU1 1BT United Kingdom on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 30 Springside Court Joseph's Road Guildford Surrey GU1 1BT United Kingdom on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 30 Springside Court Joseph's Road Guildford Surrey GU1 1BT United Kingdom on 1 September 2010 (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
1 August 2009 | Return made up to 27/05/09; full list of members (3 pages) |
1 August 2009 | Return made up to 27/05/09; full list of members (3 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from 30 springside court joseph's road guildford surrey GU1 1BT united kingdom (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 30 springside court joseph's road guildford surrey GU1 1BT united kingdom (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 30 springdale court joseph's road guildford surrey GU1 1BT (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 30 springdale court joseph's road guildford surrey GU1 1BT (1 page) |
5 June 2008 | Secretary appointed janet fautley (2 pages) |
5 June 2008 | Director appointed jon fautley (2 pages) |
5 June 2008 | Director appointed jon fautley (2 pages) |
5 June 2008 | Secretary appointed janet fautley (2 pages) |
30 May 2008 | Appointment terminated director abergan reed LTD (1 page) |
30 May 2008 | Appointment Terminated Director abergan reed LTD (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
30 May 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
30 May 2008 | Appointment Terminated Secretary abergan reed nominees LIMITED (1 page) |
27 May 2008 | Incorporation (14 pages) |
27 May 2008 | Incorporation (14 pages) |