Willesden
London
NW10 2LY
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | Gillian Lonsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Role | Osteopath |
Correspondence Address | 44a Maybury Gardens Willesden Green London NW10 2LY |
Website | www.paintcraft.co.uk |
---|---|
Telephone | 020 70645284 |
Telephone region | London |
Registered Address | Arch 76 878 Old Kent Road Peckham London SE15 1NQ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Nunhead |
Built Up Area | Greater London |
1000 at £1 | Mel Seaga Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,299 |
Cash | £5,693 |
Current Liabilities | £84,780 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
13 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2014 | Completion of winding up (1 page) |
13 May 2014 | Completion of winding up (1 page) |
30 January 2013 | Order of court to wind up (2 pages) |
30 January 2013 | Order of court to wind up (2 pages) |
31 October 2012 | Termination of appointment of Gillian Lonsdale as a secretary (1 page) |
31 October 2012 | Termination of appointment of Gillian Lonsdale as a secretary (1 page) |
10 October 2012 | Compulsory strike-off action has been suspended (1 page) |
10 October 2012 | Compulsory strike-off action has been suspended (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders Statement of capital on 2011-07-25
|
25 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders Statement of capital on 2011-07-25
|
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 May 2011 | Registered office address changed from Unit 8 119-121 Nathan Way Thamesmead London SE28 0AQ United Kingdom on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from Unit 8 119-121 Nathan Way Thamesmead London SE28 0AQ United Kingdom on 20 May 2011 (1 page) |
17 November 2010 | Registered office address changed from Unit 11 119-121 Nathan Way Thamesmead London SE28 0AQ Uk on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from Unit 11 119-121 Nathan Way Thamesmead London SE28 0AQ Uk on 17 November 2010 (1 page) |
27 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Mel Seaga Smith on 8 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Mel Seaga Smith on 8 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Mel Seaga Smith on 8 May 2010 (2 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
23 June 2009 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
23 June 2009 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
12 June 2008 | Director appointed mel seaga smith (2 pages) |
12 June 2008 | Secretary appointed gillian lonsdale (2 pages) |
12 June 2008 | Secretary appointed gillian lonsdale (2 pages) |
12 June 2008 | Director appointed mel seaga smith (2 pages) |
10 June 2008 | Appointment terminated director laurence adams (1 page) |
10 June 2008 | Incorporation (14 pages) |
10 June 2008 | Appointment terminated director laurence adams (1 page) |
10 June 2008 | Incorporation (14 pages) |