London
SE1 5PY
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | shapeconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 958526148 |
Telephone region | Mobile |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | James Westney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £342,856 |
Cash | £287,429 |
Current Liabilities | £124,109 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
15 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
29 March 2019 | Registered office address changed from Sun Studios 30 Warple Way London W3 0RX England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 29 March 2019 (2 pages) |
27 March 2019 | Appointment of a voluntary liquidator (3 pages) |
27 March 2019 | Resolutions
|
27 March 2019 | Declaration of solvency (5 pages) |
11 October 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
18 January 2018 | Registered office address changed from 10-11 Heathfield Terrace London W4 4JE England to Sun Studios 30 Warple Way London W3 0RX on 18 January 2018 (1 page) |
18 January 2018 | Registered office address changed from 10-11 Heathfield Terrace London W4 4JE England to Sun Studios 30 Warple Way London W3 0RX on 18 January 2018 (1 page) |
22 December 2017 | Director's details changed for James Westney on 22 December 2017 (2 pages) |
22 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
22 December 2017 | Change of details for Mr James William Westney as a person with significant control on 22 December 2017 (2 pages) |
22 December 2017 | Director's details changed for James Westney on 22 December 2017 (2 pages) |
22 December 2017 | Change of details for Mr James William Westney as a person with significant control on 22 December 2017 (2 pages) |
22 December 2017 | Director's details changed for James Westney on 22 December 2017 (2 pages) |
22 December 2017 | Director's details changed for James Westney on 22 December 2017 (2 pages) |
22 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
4 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
4 October 2017 | Registered office address changed from Totom House 70 Stanley Gardens London W3 7SZ to 10-11 Heathfield Terrace London W4 4JE on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Totom House 70 Stanley Gardens London W3 7SZ to 10-11 Heathfield Terrace London W4 4JE on 4 October 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 November 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
9 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
15 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 December 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 October 2010 | Director's details changed for James Westney on 1 November 2009 (2 pages) |
14 October 2010 | Director's details changed for James Westney on 1 November 2009 (2 pages) |
14 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Director's details changed for James Westney on 1 November 2009 (2 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
31 October 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
31 October 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
30 October 2008 | Director appointed james westney (2 pages) |
30 October 2008 | Director appointed james westney (2 pages) |
22 September 2008 | Incorporation (9 pages) |
22 September 2008 | Incorporation (9 pages) |
22 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
22 September 2008 | Appointment terminated director yomtov jacobs (1 page) |