London
SE20 8HW
Director Name | Mrs Sarah Joy Cahill |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Graphic Design Consultant |
Country of Residence | England |
Correspondence Address | 12b Franklin Road London SE20 8HW |
Registered Address | 12b Franklin Road London SE20 8HW |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
500 at £1 | Sarah Joy Cahill 50.00% Ordinary |
---|---|
500 at £1 | Shane John Cahill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,129 |
Cash | £6,063 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2016 | Voluntary strike-off action has been suspended (1 page) |
28 May 2016 | Voluntary strike-off action has been suspended (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2016 | Application to strike the company off the register (3 pages) |
10 March 2016 | Application to strike the company off the register (3 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
23 September 2015 | Compulsory strike-off action has been suspended (1 page) |
23 September 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2014 | Compulsory strike-off action has been suspended (1 page) |
20 December 2014 | Compulsory strike-off action has been suspended (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 June 2013 | Registered office address changed from C/O Mr Shane Cahill 15 Camille Close London SE25 4EW United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from C/O Mr Shane Cahill 15 Camille Close London SE25 4EW United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Termination of appointment of Sarah Cahill as a director (1 page) |
17 June 2013 | Termination of appointment of Sarah Cahill as a director (1 page) |
1 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 August 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
24 October 2010 | Director's details changed for Mrs Sarah Joy Cahill on 1 January 2010 (2 pages) |
24 October 2010 | Director's details changed for Mr Shane John Cahill on 1 January 2010 (2 pages) |
24 October 2010 | Director's details changed for Mr Shane John Cahill on 1 January 2010 (2 pages) |
24 October 2010 | Director's details changed for Mrs Sarah Joy Cahill on 1 January 2010 (2 pages) |
24 October 2010 | Director's details changed for Mrs Sarah Joy Cahill on 1 January 2010 (2 pages) |
24 October 2010 | Director's details changed for Mr Shane John Cahill on 1 January 2010 (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 March 2010 | Registered office address changed from 57 Pelham Road Beckenham Kent BR3 4SQ on 18 March 2010 (1 page) |
18 March 2010 | Registered office address changed from 57 Pelham Road Beckenham Kent BR3 4SQ on 18 March 2010 (1 page) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Mrs Sarah Joy Cahill on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Shane John Cahill on 19 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Mrs Sarah Joy Cahill on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Shane John Cahill on 19 October 2009 (2 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 19 moulton park office village scirocco close northampton NN3 6AP (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 19 moulton park office village scirocco close northampton NN3 6AP (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 57 pelham road london beckenham BR3 4SQ (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 57 pelham road london beckenham BR3 4SQ (1 page) |
1 October 2008 | Incorporation (15 pages) |
1 October 2008 | Incorporation (15 pages) |