London
SW14 8JQ
Director Name | Mrs Helen Kathleen Pyne |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2009(3 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Palewell Park London SW14 8JQ |
Secretary Name | Carrington Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 June 2019) |
Correspondence Address | Birchin Court 20 Birchin Lane London EC3V 9DU |
Telephone | 020 88782827 |
---|---|
Telephone region | London |
Registered Address | 55 Palewell Park London SW14 8JQ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
75 at £1 | Richard Pyne 75.00% Ordinary |
---|---|
25 at £1 | Helen Pyne 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,693 |
Net Worth | -£1,904 |
Cash | £136 |
Current Liabilities | £7,476 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2020 | Application to strike the company off the register (3 pages) |
20 January 2020 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
7 June 2019 | Termination of appointment of Carrington Corporate Services Ltd as a secretary on 7 June 2019 (1 page) |
11 February 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
18 January 2019 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
18 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
19 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
13 July 2016 | Total exemption full accounts made up to 30 November 2015 (8 pages) |
13 July 2016 | Total exemption full accounts made up to 30 November 2015 (8 pages) |
8 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
27 August 2015 | Total exemption full accounts made up to 30 November 2014 (11 pages) |
27 August 2015 | Total exemption full accounts made up to 30 November 2014 (11 pages) |
8 May 2015 | Appointment of Carrington Corporate Services Ltd as a secretary on 1 October 2009 (2 pages) |
8 May 2015 | Appointment of Carrington Corporate Services Ltd as a secretary on 1 October 2009 (2 pages) |
8 May 2015 | Appointment of Carrington Corporate Services Ltd as a secretary on 1 October 2009 (2 pages) |
5 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
25 July 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
25 July 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
14 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
8 August 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
8 August 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
5 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
5 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
13 August 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
14 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
7 July 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
4 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Director's details changed for Mr Richard Henry Pyne on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Mrs Helen Kathleen Pyne on 4 January 2011 (2 pages) |
4 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Director's details changed for Mrs Helen Kathleen Pyne on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Mr Richard Henry Pyne on 4 January 2011 (2 pages) |
31 August 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
31 August 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
22 January 2010 | Director's details changed for Mr Richard Pyne on 22 January 2010 (2 pages) |
22 January 2010 | Appointment of Mrs Helen Kathleen Pyne as a director (1 page) |
22 January 2010 | Director's details changed for Mr Richard Pyne on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Appointment of Mrs Helen Kathleen Pyne as a director (1 page) |
22 January 2010 | Registered office address changed from 55 Palewell Park London SW14 8JQ England on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from 55 Palewell Park London SW14 8JQ England on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from 55 Palewell Road London SW14 8JQ on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from 55 Palewell Road London SW14 8JQ on 22 January 2010 (1 page) |
22 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
26 November 2008 | Incorporation (8 pages) |
26 November 2008 | Incorporation (8 pages) |