Chingford
Essex
E4 8PB
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 December 2008(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2008(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Website | homesparkle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 962344843 |
Telephone region | Mobile |
Registered Address | Unit 516 394 Muswell Hill Broadway London N10 1DJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
1 at £1 | Zuzana Cisarova 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,361 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2017 | Application to strike the company off the register (3 pages) |
18 January 2017 | Application to strike the company off the register (3 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
12 October 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
12 October 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
7 October 2016 | Registered office address changed from C/O Mostons 29 the Green Winchmore Hill London N21 1HS to C/O Zuzana Cisarova Unit 516 394 Muswell Hill Broadway London N10 1DJ on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from C/O Mostons 29 the Green Winchmore Hill London N21 1HS to C/O Zuzana Cisarova Unit 516 394 Muswell Hill Broadway London N10 1DJ on 7 October 2016 (1 page) |
14 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Registered office address changed from 118 Burnham Road Chingford Essex E4 8PB on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from 118 Burnham Road Chingford Essex E4 8PB on 24 August 2011 (1 page) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 January 2010 | Director's details changed for Zuzana Ciserova on 2 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Zuzana Ciserova on 2 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Zuzana Ciserova on 2 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
2 December 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
2 December 2008 | Appointment terminated director john cowdry (1 page) |
2 December 2008 | Appointment terminated director john cowdry (1 page) |
2 December 2008 | Incorporation (31 pages) |
2 December 2008 | Incorporation (31 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
2 December 2008 | Director appointed zuzana ciserova (1 page) |
2 December 2008 | Director appointed zuzana ciserova (1 page) |
2 December 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |