New Malden
Surrey
KT3 3TW
Registered Address | 1 Lime Grove New Malden KT3 3TW |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £57,352 |
Gross Profit | £57,112 |
Net Worth | £1 |
Cash | £2,030 |
Current Liabilities | £11,805 |
Latest Accounts | 5 April 2016 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
12 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2017 | Registered office address changed from 5 Beaumont Place Barnet Hertfordshire EN5 4PR to 1 Lime Grove New Malden KT3 3TW on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from 5 Beaumont Place Barnet Hertfordshire EN5 4PR to 1 Lime Grove New Malden KT3 3TW on 10 August 2017 (1 page) |
19 October 2016 | Total exemption full accounts made up to 5 April 2016 (12 pages) |
19 October 2016 | Total exemption full accounts made up to 5 April 2016 (12 pages) |
25 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
5 January 2016 | Total exemption full accounts made up to 5 April 2015 (12 pages) |
5 January 2016 | Total exemption full accounts made up to 5 April 2015 (12 pages) |
3 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
10 December 2014 | Total exemption full accounts made up to 5 April 2014 (12 pages) |
10 December 2014 | Total exemption full accounts made up to 5 April 2014 (12 pages) |
10 December 2014 | Total exemption full accounts made up to 5 April 2014 (12 pages) |
4 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Mr Wayne Spiller on 4 August 2014 (2 pages) |
4 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Mr Wayne Spiller on 4 August 2014 (2 pages) |
4 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Mr Wayne Spiller on 4 August 2014 (2 pages) |
24 September 2013 | Total exemption full accounts made up to 5 April 2013 (13 pages) |
24 September 2013 | Total exemption full accounts made up to 5 April 2013 (13 pages) |
24 September 2013 | Total exemption full accounts made up to 5 April 2013 (13 pages) |
2 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
6 January 2013 | Total exemption full accounts made up to 5 April 2012 (13 pages) |
6 January 2013 | Total exemption full accounts made up to 5 April 2012 (13 pages) |
6 January 2013 | Total exemption full accounts made up to 5 April 2012 (13 pages) |
17 December 2012 | Director's details changed for Mr Wayne Spiller on 1 September 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Wayne Spiller on 1 September 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Wayne Spiller on 1 September 2012 (2 pages) |
22 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Director's details changed for Mr Wayne Spiller on 18 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from 52 Westbourne Terrace Reading Berkshire RG30 2RP United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Director's details changed for Mr Wayne Spiller on 18 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from 52 Westbourne Terrace Reading Berkshire RG30 2RP United Kingdom on 19 July 2012 (1 page) |
13 December 2011 | Total exemption full accounts made up to 5 April 2011 (13 pages) |
13 December 2011 | Total exemption full accounts made up to 5 April 2011 (13 pages) |
13 December 2011 | Total exemption full accounts made up to 5 April 2011 (13 pages) |
25 November 2011 | Director's details changed for Mr Wayne Spiller on 25 November 2011 (2 pages) |
25 November 2011 | Registered office address changed from 56 Henry Street Reading Berkshire RG1 2NN United Kingdom on 25 November 2011 (1 page) |
25 November 2011 | Director's details changed for Mr Wayne Spiller on 25 November 2011 (2 pages) |
25 November 2011 | Registered office address changed from 56 Henry Street Reading Berkshire RG1 2NN United Kingdom on 25 November 2011 (1 page) |
10 October 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Total exemption full accounts made up to 5 April 2010 (12 pages) |
24 November 2010 | Total exemption full accounts made up to 5 April 2010 (12 pages) |
24 November 2010 | Total exemption full accounts made up to 5 April 2010 (12 pages) |
30 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Director's details changed for Mr Wayne Spiller on 7 July 2010 (2 pages) |
30 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Director's details changed for Mr Wayne Spiller on 7 July 2010 (2 pages) |
30 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Director's details changed for Mr Wayne Spiller on 7 July 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
15 October 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Director's details changed for Mr Wayne Spiller on 12 February 2009 (2 pages) |
15 October 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Director's details changed for Mr Wayne Spiller on 12 February 2009 (2 pages) |
12 February 2009 | Director's change of particulars / wayne spiller / 12/02/2009 (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 6 field view caversham reading berkshire RG4 5HB england (1 page) |
12 February 2009 | Director's change of particulars / wayne spiller / 12/02/2009 (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 6 field view caversham reading berkshire RG4 5HB england (1 page) |
6 August 2008 | Accounting reference date shortened from 31/07/2009 to 05/04/2009 (1 page) |
6 August 2008 | Accounting reference date shortened from 31/07/2009 to 05/04/2009 (1 page) |
7 July 2008 | Incorporation (13 pages) |
7 July 2008 | Incorporation (13 pages) |