Chryssell Road
London
SW9 6LL
Director Name | Mr Jack Longfellow |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Oakhill Road Putney London SW15 2QJ |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2008(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2008(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Registered Address | 30-32 Totterdown Street London SW17 8TA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
1 at £1 | Anne Perez 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£70,749 |
Cash | £2,151 |
Current Liabilities | £135,970 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2013 | Application to strike the company off the register (3 pages) |
28 February 2013 | Application to strike the company off the register (3 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Registered office address changed from 8-10 Beadman Street London SE27 0DN Uk on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from 8-10 Beadman Street London SE27 0DN Uk on 10 June 2011 (1 page) |
25 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
24 November 2008 | Director appointed anne perez (3 pages) |
24 November 2008 | Appointment terminated director jack longfellow (1 page) |
24 November 2008 | Director appointed anne perez (3 pages) |
24 November 2008 | Appointment Terminated Director jack longfellow (1 page) |
29 September 2008 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
29 September 2008 | Appointment Terminated Director turner little company nominees LIMITED (1 page) |
29 September 2008 | Appointment terminated director turner little company nominees LIMITED (1 page) |
29 September 2008 | Director appointed mr jack longfellow (1 page) |
29 September 2008 | Director appointed mr jack longfellow (1 page) |
29 September 2008 | Appointment Terminated Secretary turner little company secretaries LIMITED (1 page) |
1 September 2008 | Incorporation (13 pages) |
1 September 2008 | Incorporation (13 pages) |