London
SE5 8LF
Secretary Name | Mrs Katherine Arie |
---|---|
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Grove Park London SE5 8LF |
Director Name | James Geddes |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(1 month, 4 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 10 April 2009) |
Role | Management |
Correspondence Address | 34a Hosack Road London SW17 7QP |
Registered Address | 72 Grove Park London SE5 8LF |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | South Camberwell |
Built Up Area | Greater London |
90 at £1 | Sam Arie 90.00% Ordinary |
---|---|
10 at £1 | Toby Mounsey-heysham 10.00% Ordinary |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
4 February 2013 | Application to strike the company off the register (3 pages) |
4 February 2013 | Application to strike the company off the register (3 pages) |
27 October 2012 | Current accounting period shortened from 31 December 2012 to 31 October 2012 (1 page) |
27 October 2012 | Current accounting period shortened from 31 December 2012 to 31 October 2012 (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders Statement of capital on 2012-01-30
|
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders Statement of capital on 2012-01-30
|
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Statement of company's objects (2 pages) |
23 December 2010 | Statement of company's objects (2 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 September 2010 | Registered office address changed from Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom on 6 September 2010 (1 page) |
29 January 2010 | Director's details changed for Mr Sam Arie on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Sam Arie on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Mr Sam Arie on 1 October 2009 (2 pages) |
21 October 2009 | Registered office address changed from 72 Grove Park London SE5 8LF on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 72 Grove Park London SE5 8LF on 21 October 2009 (1 page) |
21 September 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
21 September 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
21 May 2009 | Appointment Terminated Secretary katherine arie (1 page) |
21 May 2009 | Appointment terminated secretary katherine arie (1 page) |
21 May 2009 | Appointment terminated director james geddes (1 page) |
21 May 2009 | Appointment Terminated Director james geddes (1 page) |
8 April 2009 | Director appointed james geddes (2 pages) |
8 April 2009 | Director appointed james geddes (2 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Resolutions
|
1 April 2009 | Memorandum and Articles of Association (2 pages) |
1 April 2009 | Memorandum and Articles of Association (2 pages) |
26 January 2009 | Incorporation (11 pages) |
26 January 2009 | Incorporation (11 pages) |