Stroud
Gloucestershire
GL6 0AS
Wales
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,117 |
Cash | £61 |
Current Liabilities | £9,430 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2017 | Application to strike the company off the register (3 pages) |
2 February 2017 | Application to strike the company off the register (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 December 2016 | Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page) |
20 December 2016 | Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page) |
1 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
30 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
29 January 2014 | Statement of capital on 29 January 2014
|
29 January 2014 | Statement of capital on 29 January 2014
|
22 January 2014 | Statement by directors (1 page) |
22 January 2014 | Solvency statement dated 16/01/14 (1 page) |
22 January 2014 | Solvency statement dated 16/01/14 (1 page) |
22 January 2014 | Statement by directors (1 page) |
20 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (3 pages) |
20 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
31 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
7 March 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
30 September 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Statement of capital on 24 January 2011
|
24 January 2011 | Statement of capital on 24 January 2011
|
16 December 2010 | Resolutions
|
16 December 2010 | Solvency statement dated 24/11/10 (1 page) |
16 December 2010 | Resolutions
|
16 December 2010 | Statement by directors (1 page) |
16 December 2010 | Statement by directors (1 page) |
16 December 2010 | Solvency statement dated 24/11/10 (1 page) |
7 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 August 2010 | Director's details changed for Anne Maree Byworth on 25 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Anne Maree Byworth on 25 July 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | Particulars of contract relating to shares (2 pages) |
6 May 2009 | Ad 29/04/09\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | Particulars of contract relating to shares (2 pages) |
6 May 2009 | Ad 29/04/09\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages) |
1 August 2008 | Director appointed anne maree byworth (2 pages) |
1 August 2008 | Director appointed anne maree byworth (2 pages) |
28 July 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
28 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
28 July 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
28 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
25 July 2008 | Incorporation (19 pages) |
25 July 2008 | Incorporation (19 pages) |