Amersham
Bucks
HP6 5JY
Secretary Name | Daphne Letheren |
---|---|
Status | Closed |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Long Park Close Amersham Bucks HP6 5JY |
Registered Address | Sfp Corporate Solutions Limited 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £208,644 |
Cash | £218,593 |
Current Liabilities | £31,145 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 June 2016 | Final Gazette dissolved following liquidation (1 page) |
24 March 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
24 March 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
22 September 2015 | Liquidators statement of receipts and payments to 26 August 2015 (12 pages) |
22 September 2015 | Liquidators' statement of receipts and payments to 26 August 2015 (12 pages) |
22 September 2015 | Liquidators' statement of receipts and payments to 26 August 2015 (12 pages) |
11 September 2014 | Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 11 September 2014 (2 pages) |
11 September 2014 | Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 11 September 2014 (2 pages) |
9 September 2014 | Appointment of a voluntary liquidator (1 page) |
9 September 2014 | Resolutions
|
9 September 2014 | Declaration of solvency (3 pages) |
9 September 2014 | Appointment of a voluntary liquidator (1 page) |
9 September 2014 | Declaration of solvency (3 pages) |
9 September 2014 | Resolutions
|
12 August 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
29 October 2013 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 29 October 2013 (1 page) |
29 October 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
29 October 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
29 October 2013 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 29 October 2013 (1 page) |
18 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
21 July 2010 | Director's details changed for Peter Letheren on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Peter Letheren on 1 October 2009 (2 pages) |
21 July 2010 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 21 July 2010 (1 page) |
21 July 2010 | Director's details changed for Peter Letheren on 1 October 2009 (2 pages) |
21 July 2010 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 21 July 2010 (1 page) |
21 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
30 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Resolutions
|
27 May 2008 | Incorporation (19 pages) |
27 May 2008 | Incorporation (19 pages) |