London
EC1V 4PY
Secretary Name | Victoria Cheryl Crawley |
---|---|
Status | Closed |
Appointed | 29 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Tigh Na Failte Crathes AB31 5JJ Scotland |
Registered Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Peter John Crawley 50.00% Ordinary |
---|---|
1 at £1 | Victoria Cheryl Crawley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,704 |
Cash | £30,969 |
Current Liabilities | £12,265 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2014 | Application to strike the company off the register (3 pages) |
17 February 2014 | Application to strike the company off the register (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
20 November 2012 | Company name changed see clearly aberdeen LIMITED\certificate issued on 20/11/12
|
20 November 2012 | Company name changed see clearly aberdeen LIMITED\certificate issued on 20/11/12
|
27 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
16 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
5 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Peter John Crawley on 29 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Peter John Crawley on 29 May 2010 (2 pages) |
5 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
29 May 2008 | Incorporation (15 pages) |
29 May 2008 | Incorporation (15 pages) |