Clapham
London
SW4 0NW
Director Name | Mr Gregory James Hanton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gilpin Avenue London SW14 8QY |
Secretary Name | No Worries Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Correspondence Address | Unit 18 Elysium Gate 126 New King's Road London SW6 4LZ |
Registered Address | Flat 1 158 Victoria Rise London SW4 0NW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £113,557 |
Net Worth | £99,540 |
Cash | £124,505 |
Current Liabilities | £31,224 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2012 | Application to strike the company off the register (3 pages) |
18 January 2012 | Application to strike the company off the register (3 pages) |
14 June 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
14 June 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
29 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-01-29
|
29 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-01-29
|
29 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-01-29
|
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
26 January 2010 | Director's details changed for Mr Richard Jonathan Wyeth on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Mr Richard Jonathan Wyeth on 25 January 2010 (2 pages) |
3 August 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
3 August 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from unit 18 elysium gate 126 new king's road london SW6 4LZ united kingdom (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from unit 18 elysium gate 126 new king's road london SW6 4LZ united kingdom (1 page) |
7 May 2009 | Appointment Terminated Secretary no worries company services LIMITED (1 page) |
7 May 2009 | Appointment terminated secretary no worries company services LIMITED (1 page) |
28 January 2009 | Director appointed mr richard wyeth (1 page) |
28 January 2009 | Director appointed mr richard wyeth (1 page) |
28 January 2009 | Appointment Terminated Director greg hanton (1 page) |
28 January 2009 | Appointment terminated director greg hanton (1 page) |
8 January 2009 | Resolutions
|
5 January 2009 | Incorporation (13 pages) |
5 January 2009 | Incorporation (13 pages) |