Marehay
Ripley
Derbyshire
DE5 8LB
Registered Address | 107-111 Fleet Street London EC4A 2AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £85,370 |
Cash | £85,493 |
Current Liabilities | £17,265 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
12 May 2016 | Registered office address changed from 7 Denby Bank Marehay Ripley Derbyshire DE5 8LB to 107-111 Fleet Street London EC4A 2AB on 12 May 2016 (2 pages) |
12 May 2016 | Registered office address changed from 7 Denby Bank Marehay Ripley Derbyshire DE5 8LB to 107-111 Fleet Street London EC4A 2AB on 12 May 2016 (2 pages) |
9 May 2016 | Appointment of a voluntary liquidator (1 page) |
9 May 2016 | Appointment of a voluntary liquidator (1 page) |
9 May 2016 | Declaration of solvency (3 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Declaration of solvency (3 pages) |
9 May 2016 | Resolutions
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
6 November 2014 | Registered office address changed from 63 Wagstaff Lane Jacksdale Nottingham NG16 5JL to 7 Denby Bank Marehay Ripley Derbyshire DE5 8LB on 6 November 2014 (1 page) |
6 November 2014 | Director's details changed for Miss Samantha Huskinson on 4 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from 63 Wagstaff Lane Jacksdale Nottingham NG16 5JL to 7 Denby Bank Marehay Ripley Derbyshire DE5 8LB on 6 November 2014 (1 page) |
6 November 2014 | Director's details changed for Miss Samantha Huskinson on 4 November 2014 (2 pages) |
6 November 2014 | Director's details changed for Miss Samantha Huskinson on 4 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from 63 Wagstaff Lane Jacksdale Nottingham NG16 5JL to 7 Denby Bank Marehay Ripley Derbyshire DE5 8LB on 6 November 2014 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
7 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Registered office address changed from 18 Oakfields Road West Bridgford Nottingham NG2 5DN United Kingdom on 21 January 2013 (1 page) |
21 January 2013 | Director's details changed for Miss Samantha Huskinson on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Miss Samantha Huskinson on 21 January 2013 (2 pages) |
21 January 2013 | Registered office address changed from 18 Oakfields Road West Bridgford Nottingham NG2 5DN United Kingdom on 21 January 2013 (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 April 2012 | Director's details changed for Miss Samantha Huskinson on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from 513 River Crescent Waterside Way Trent Park Nottingham NG2 4RH United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 513 River Crescent Waterside Way Trent Park Nottingham NG2 4RH United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Director's details changed for Miss Samantha Huskinson on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from 513 River Crescent Waterside Way Trent Park Nottingham NG2 4RH United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Director's details changed for Miss Samantha Huskinson on 3 April 2012 (2 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 June 2010 | Registered office address changed from 31 Eveson Court 456 Station Road Dorridge Solihull West Midlands B93 8EX on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 31 Eveson Court 456 Station Road Dorridge Solihull West Midlands B93 8EX on 4 June 2010 (1 page) |
4 June 2010 | Director's details changed for Miss Samantha Huskinson on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from 31 Eveson Court 456 Station Road Dorridge Solihull West Midlands B93 8EX on 4 June 2010 (1 page) |
4 June 2010 | Director's details changed for Miss Samantha Huskinson on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Miss Samantha Huskinson on 4 June 2010 (2 pages) |
29 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Miss Samantha Huskinson on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Miss Samantha Huskinson on 29 January 2010 (2 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from apartment 20 scarrington road west bridgford NG2 5BR (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from apartment 20 scarrington road west bridgford NG2 5BR (1 page) |
19 March 2009 | Director's change of particulars / samantha huskinson / 19/03/2009 (1 page) |
19 March 2009 | Director's change of particulars / samantha huskinson / 19/03/2009 (1 page) |
20 January 2009 | Incorporation (19 pages) |
20 January 2009 | Incorporation (19 pages) |