London
SW12 9AG
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Michael Clovey (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2009(1 year after company formation) |
Appointment Duration | 3 years (resigned 27 November 2012) |
Correspondence Address | 49 Gardiner House 30 Surrey Lane Battersea London SW11 3TD |
Registered Address | 82a Balham High Road London SW12 9AG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
1 at £1 | Michael Andrew Clovey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,664 |
Current Liabilities | £425 |
Latest Accounts | 15 October 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 15 July 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 15 October |
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) |
7 February 2017 | Application to strike the company off the register (3 pages) |
7 February 2017 | Application to strike the company off the register (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 15 October 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 15 October 2015 (3 pages) |
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
21 September 2015 | Total exemption small company accounts made up to 15 October 2014 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 15 October 2014 (5 pages) |
23 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
30 July 2014 | Total exemption small company accounts made up to 15 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 15 October 2013 (3 pages) |
9 May 2014 | Registered office address changed from C/O Brian Alfred Associates Ltd Falcon House 115-123 Staines Road Hounslow TW3 3LL on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from C/O Brian Alfred Associates Ltd Falcon House 115-123 Staines Road Hounslow TW3 3LL on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from C/O Brian Alfred Associates Ltd Falcon House 115-123 Staines Road Hounslow TW3 3LL on 9 May 2014 (1 page) |
2 May 2014 | Director's details changed for Mr Michael Clovey on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Michael Clovey on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Michael Clovey on 2 May 2014 (2 pages) |
28 November 2013 | Director's details changed for Mr Michael Clovey on 28 November 2013 (2 pages) |
28 November 2013 | Registered office address changed from 30 Surry Lane 49 Gardiner House Battersea London SW11 3TD Uk on 28 November 2013 (1 page) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Director's details changed for Mr Michael Clovey on 28 November 2013 (2 pages) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Registered office address changed from 30 Surry Lane 49 Gardiner House Battersea London SW11 3TD Uk on 28 November 2013 (1 page) |
18 July 2013 | Total exemption full accounts made up to 15 October 2012 (7 pages) |
18 July 2013 | Total exemption full accounts made up to 15 October 2012 (7 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Termination of appointment of Michael Clovey as a director (1 page) |
27 November 2012 | Director's details changed for Mr Michael Andrew Clovey on 27 November 2012 (2 pages) |
27 November 2012 | Termination of appointment of Michael Clovey as a director (1 page) |
27 November 2012 | Director's details changed for Mr Michael Andrew Clovey on 27 November 2012 (2 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 15 October 2011 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 15 October 2011 (2 pages) |
23 July 2012 | Previous accounting period shortened from 31 October 2011 to 15 October 2011 (1 page) |
23 July 2012 | Previous accounting period shortened from 31 October 2011 to 15 October 2011 (1 page) |
6 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
6 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Appointment of a director (2 pages) |
9 November 2009 | Director's details changed for Michael Andrew Clovey on 31 October 2009 (2 pages) |
9 November 2009 | Appointment of a director (2 pages) |
9 November 2009 | Director's details changed for Michael Andrew Clovey on 31 October 2009 (2 pages) |
6 November 2009 | Appointment of Michael Clovey as a director (2 pages) |
6 November 2009 | Appointment of Michael Clovey as a director (2 pages) |
6 June 2009 | Director appointed michael andrew clovey (2 pages) |
6 June 2009 | Director appointed michael andrew clovey (2 pages) |
31 October 2008 | Incorporation (13 pages) |
31 October 2008 | Incorporation (13 pages) |
31 October 2008 | Appointment terminated director peter valaitis (1 page) |
31 October 2008 | Appointment terminated director peter valaitis (1 page) |