Woodford Green
Essex
IG8 0UP
Director Name | Mr Paul Andrew Somers |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2008(same day as company formation) |
Role | Plumber |
Correspondence Address | 31 Greenstead Avenue Woodford Green Essex IG8 0UP |
Registered Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Marie-claire Nonchalente 50.00% Ordinary |
---|---|
500 at £1 | Paul Andrew Somers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,331 |
Cash | £3,798 |
Current Liabilities | £7,874 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 29 October 2016 (overdue) |
---|
5 April 2017 | Restoration by order of the court (4 pages) |
---|---|
5 April 2017 | Restoration by order of the court (4 pages) |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | Application to strike the company off the register (3 pages) |
23 September 2014 | Application to strike the company off the register (3 pages) |
22 March 2013 | Restoration by order of the court (5 pages) |
22 March 2013 | Restoration by order of the court (5 pages) |
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2011 | Director's details changed for Miss Marie-Claire Nonchalente on 3 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Paul Andrew Somers on 3 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Paul Andrew Somers on 3 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Miss Marie-Claire Nonchalente on 3 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Miss Marie-Claire Nonchalente on 3 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Paul Andrew Somers on 3 July 2011 (2 pages) |
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Director's details changed for Mr Paul Andrew Somers on 11 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Miss Marie-Claire Nonchalente on 11 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr Paul Andrew Somers on 11 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Miss Marie-Claire Nonchalente on 11 November 2010 (2 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
15 October 2008 | Incorporation (15 pages) |
15 October 2008 | Incorporation (15 pages) |