London
NW6 7UA
Director Name | Mrs Jacquee Ferre |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2008(same day as company formation) |
Role | Administator |
Country of Residence | England |
Correspondence Address | 1 College Yard, 56 Winchester Avenue London NW6 7UA |
Website | network.swimmingnature.com |
---|---|
Email address | [email protected] |
Registered Address | 1 College Yard, 56 Winchester Avenue London NW6 7UA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£254,905 |
Cash | £1,694 |
Current Liabilities | £303,058 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
5 May 2009 | Delivered on: 16 May 2009 Satisfied on: 11 February 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2018 | Application to strike the company off the register (3 pages) |
22 February 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
17 November 2017 | Registered office address changed from 843 Finchley Road London NW11 8NA to 1 College Yard, 56 Winchester Avenue London NW6 7UA on 17 November 2017 (1 page) |
17 November 2017 | Registered office address changed from 843 Finchley Road London NW11 8NA to 1 College Yard, 56 Winchester Avenue London NW6 7UA on 17 November 2017 (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
10 August 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
9 August 2017 | Notification of Eduardo Ferre as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Notification of Jacquee Ferre as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Eduardo Ferre as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Jacquee Ferre as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
9 August 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
9 August 2017 | Notification of Jacquee Ferre as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Eduardo Ferre as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2017 | Director's details changed for Mr. Eduardo Ferre on 25 May 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr. Eduardo Ferre on 25 May 2017 (2 pages) |
26 June 2017 | Director's details changed for Mrs Jacquee Ferre on 25 May 2017 (2 pages) |
26 June 2017 | Director's details changed for Mrs Jacquee Ferre on 25 May 2017 (2 pages) |
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 November 2014 | Company name changed swimming nature network LIMITED\certificate issued on 17/11/14
|
17 November 2014 | Company name changed swimming nature network LIMITED\certificate issued on 17/11/14
|
31 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
9 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
28 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 February 2009 | Company name changed swimming nature franchising LIMITED\certificate issued on 10/02/09 (2 pages) |
7 February 2009 | Company name changed swimming nature franchising LIMITED\certificate issued on 10/02/09 (2 pages) |
14 November 2008 | Resolutions
|
14 November 2008 | Resolutions
|
13 November 2008 | Ad 19/06/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
13 November 2008 | Ad 19/06/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
12 November 2008 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
12 November 2008 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
19 June 2008 | Incorporation (31 pages) |
19 June 2008 | Incorporation (31 pages) |