Tower Bridge Road
London
SE1 3DA
Director Name | Mr Eric Neal |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 849a Garratt Lane London SW17 0PG |
Registered Address | 107 Sheringham Avenue London N14 4UJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Kim Neal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54 |
Cash | £8,372 |
Current Liabilities | £13,328 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2014 | Application to strike the company off the register (3 pages) |
5 December 2014 | Application to strike the company off the register (3 pages) |
8 March 2014 | Director's details changed for Miss Kim Neal on 30 November 2013 (2 pages) |
8 March 2014 | Director's details changed for Miss Kim Neal on 30 November 2013 (2 pages) |
8 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
7 March 2014 | Registered office address changed from 42 the Fairway London N14 4NY United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 42 the Fairway London N14 4NY United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 42 the Fairway London N14 4NY United Kingdom on 7 March 2014 (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 April 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
14 June 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
10 April 2012 | Registered office address changed from 849a Garratt Lane London SW17 0PG United Kingdom on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from 849a Garratt Lane London SW17 0PG United Kingdom on 10 April 2012 (1 page) |
6 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Appointment of Miss Kim Neal as a director (2 pages) |
11 February 2011 | Appointment of Miss Kim Neal as a director (2 pages) |
10 February 2011 | Termination of appointment of Eric Neal as a director (1 page) |
10 February 2011 | Termination of appointment of Eric Neal as a director (1 page) |
1 February 2011 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 1 February 2011 (1 page) |
13 December 2010 | Accounts made up to 31 January 2010 (2 pages) |
13 December 2010 | Accounts made up to 31 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Director's details changed for Mr Eric Neal on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Eric Neal on 15 November 2009 (2 pages) |
16 January 2009 | Incorporation (12 pages) |
16 January 2009 | Incorporation (12 pages) |