Banstead
Surrey
SM7 3EL
Director Name | Mrs Mavis Claire Kelly |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2012(3 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 High Street Croydon Surrey CR0 1NG |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | Michael Kelly |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 High Street Croydon Surrey CR0 1NG |
Registered Address | 308 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mavis Claire Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104 |
Cash | £4,473 |
Current Liabilities | £4,369 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
12 January 2013 | Director's details changed for Mavis Claire Kelly on 22 June 2012 (2 pages) |
12 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
28 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2012 | Director's details changed for Michael Kelly on 7 January 2012 (2 pages) |
10 May 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Director's details changed for Michael Kelly on 7 January 2012 (2 pages) |
10 May 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2012 | Company name changed almsoe & iow LTD\certificate issued on 19/01/12
|
13 January 2012 | Appointment of Mavis Claire Kelly as a director (2 pages) |
13 January 2012 | Termination of appointment of Michael Kelly as a director (1 page) |
14 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
9 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
9 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Michael Kelly on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Michael Kelly on 1 October 2009 (2 pages) |
23 January 2009 | Director appointed michael kelly (2 pages) |
22 January 2009 | Secretary appointed miroslav siba (2 pages) |
8 January 2009 | Appointment terminated director laurence adams (1 page) |
7 January 2009 | Incorporation (14 pages) |