119 Church Road
Richmond
Surrey
TW10 6LL
Secretary Name | Mr Christopher Alan Cotcher |
---|---|
Status | Closed |
Appointed | 17 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Matthias Court 119 Church Road Richmond Surrey TW10 6LL |
Registered Address | 29 Matthias Court 119 Church Road Richmond Surrey TW10 6LL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
100 at £1 | Christopher Cotcher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,356 |
Cash | £11,111 |
Current Liabilities | £35,574 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2014 | Application to strike the company off the register (3 pages) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | Annual return made up to 17 December 2012 with a full list of shareholders Statement of capital on 2013-05-28
|
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 August 2011 | Secretary's details changed for Mr Christopher Andrew Cotcher on 9 August 2011 (1 page) |
9 August 2011 | Director's details changed for Mr Christopher Andrew Cotcher on 9 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Mr Christopher Andrew Cotcher on 9 August 2011 (1 page) |
9 August 2011 | Director's details changed for Mr Christopher Andrew Cotcher on 9 August 2011 (2 pages) |
21 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 February 2010 | Secretary's details changed for Mr Christopher Cotcher on 4 February 2010 (1 page) |
4 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mr Christopher Cotcher on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Christopher Cotcher on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Mr Christopher Cotcher on 4 February 2010 (1 page) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 December 2008 | Incorporation (13 pages) |