Off Rosebury Square Repton Park
Woodford Green
Essex
IG8 8NS
Secretary Name | Paul Spurr |
---|---|
Status | Closed |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Sutherland House Off Rosebury Square Repton Park Woodford Green Essex IG8 8NS |
Director Name | Mr Paul Spurr |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2014(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25b Croydon Road Beckenham Kent BR3 3PS |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | 25b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
194 at £1 | Jason Spurr 98.98% Ordinary |
---|---|
2 at £1 | Paul Spurr 1.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £707,703 |
Cash | £419,879 |
Current Liabilities | £163,315 |
Latest Accounts | 17 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 17 December |
24 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
19 January 2019 | Liquidators' statement of receipts and payments to 17 December 2018 (11 pages) |
9 April 2018 | Amended total exemption full accounts made up to 17 December 2017 (10 pages) |
9 January 2018 | Registered office address changed from 12 Sutherland House Repton Park Woodford Green Essex IG8 8NS to 25B Croydon Road Beckenham Kent BR3 3PS on 9 January 2018 (2 pages) |
5 January 2018 | Declaration of solvency (5 pages) |
5 January 2018 | Appointment of a voluntary liquidator (3 pages) |
5 January 2018 | Resolutions
|
29 December 2017 | Total exemption full accounts made up to 17 December 2017 (10 pages) |
29 December 2017 | Previous accounting period shortened from 31 March 2018 to 17 December 2017 (1 page) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
17 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
21 March 2014 | Appointment of Mr Paul Spurr as a director (2 pages) |
21 March 2014 | Appointment of Mr Paul Spurr as a director (2 pages) |
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
31 July 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
31 July 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
31 July 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Director's details changed for Jason Spurr on 1 August 2011 (2 pages) |
20 October 2011 | Director's details changed for Jason Spurr on 1 August 2011 (2 pages) |
20 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Director's details changed for Jason Spurr on 1 August 2011 (2 pages) |
20 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (14 pages) |
27 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (14 pages) |
27 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (14 pages) |
2 October 2009 | Return made up to 03/06/09; full list of members; amend (5 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 October 2009 | Return made up to 03/06/09; full list of members; amend (5 pages) |
22 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
22 September 2009 | Ad 15/09/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
22 September 2009 | Ad 15/09/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
22 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
21 July 2009 | Return made up to 03/06/09; full list of members (7 pages) |
21 July 2009 | Return made up to 03/06/09; full list of members (7 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page) |
22 August 2008 | Secretary appointed paul spurr (1 page) |
22 August 2008 | Appointment terminated secretary vantis secretaries LIMITED (1 page) |
22 August 2008 | Secretary appointed paul spurr (1 page) |
22 August 2008 | Director appointed jason spurr (1 page) |
22 August 2008 | Appointment terminated secretary vantis secretaries LIMITED (1 page) |
22 August 2008 | Appointment terminated director vantis nominees LIMITED (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 82 st john street london EC1M 4JN (1 page) |
22 August 2008 | Director appointed jason spurr (1 page) |
22 August 2008 | Appointment terminated director vantis nominees LIMITED (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 82 st john street london EC1M 4JN (1 page) |
22 August 2008 | Ad 03/06/08-03/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 August 2008 | Ad 03/06/08-03/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 June 2008 | Company name changed data cable instorers LIMITED\certificate issued on 10/06/08 (2 pages) |
7 June 2008 | Company name changed data cable instorers LIMITED\certificate issued on 10/06/08 (2 pages) |
3 June 2008 | Incorporation (20 pages) |
3 June 2008 | Incorporation (20 pages) |