Royal Arsenal
London
SE18 6SS
Secretary Name | Martin Christopher Clarke |
---|---|
Status | Closed |
Appointed | 25 March 2015(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mr Carl Antony Graham |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Timberlee Whitehill Road Meopham Kent DA13 0NT |
Secretary Name | Mrs Susan Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Registered Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Susan Bull 60.00% Ordinary |
---|---|
40 at £1 | Martin Christopher Clarke 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,362 |
Cash | £12,059 |
Current Liabilities | £12,671 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2020 | Application to strike the company off the register (1 page) |
24 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
13 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
19 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 November 2016 | Director's details changed for Susan Bull on 11 July 2011 (2 pages) |
16 November 2016 | Director's details changed for Susan Bull on 11 July 2011 (2 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
25 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 April 2015 | Termination of appointment of Susan Clarke as a secretary on 25 March 2015 (2 pages) |
24 April 2015 | Appointment of Martin Christopher Clarke as a secretary on 25 March 2015 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 April 2015 | Appointment of Martin Christopher Clarke as a secretary on 25 March 2015 (3 pages) |
24 April 2015 | Termination of appointment of Susan Clarke as a secretary on 25 March 2015 (2 pages) |
19 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
9 March 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
9 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Company name changed susan e bull LIMITED\certificate issued on 01/09/11
|
1 September 2011 | Company name changed susan e bull LIMITED\certificate issued on 01/09/11
|
31 August 2011 | Secretary's details changed for Susan Bull on 31 August 2011 (1 page) |
31 August 2011 | Secretary's details changed for Susan Bull on 31 August 2011 (1 page) |
14 March 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
14 March 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
6 December 2010 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS United Kingdom on 6 December 2010 (1 page) |
6 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS United Kingdom on 6 December 2010 (1 page) |
6 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS United Kingdom on 6 December 2010 (1 page) |
15 June 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
15 June 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
7 June 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
7 June 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
4 December 2009 | Director's details changed for Susan Bull on 17 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Secretary's details changed for Susan Bull on 17 November 2009 (1 page) |
4 December 2009 | Secretary's details changed for Susan Bull on 17 November 2009 (1 page) |
4 December 2009 | Director's details changed for Susan Bull on 17 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
16 December 2008 | Director and secretary appointed susan bull (2 pages) |
16 December 2008 | Director and secretary appointed susan bull (2 pages) |
9 December 2008 | Appointment terminated director carl graham (1 page) |
9 December 2008 | Ad 17/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 December 2008 | Appointment terminated director carl graham (1 page) |
9 December 2008 | Appointment terminated secretary sw corporate services LIMITED (1 page) |
9 December 2008 | Ad 17/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 December 2008 | Appointment terminated secretary sw corporate services LIMITED (1 page) |
17 November 2008 | Incorporation (17 pages) |
17 November 2008 | Incorporation (17 pages) |