London
SE23 3EE
Director Name | Mr David Robert Parry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Rochford Avenue Shenfield Brentwood Essex CM15 8QW |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Sarah Elizabeth Woodhead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,242 |
Cash | £7,554 |
Current Liabilities | £9,879 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2013 | Application to strike the company off the register (3 pages) |
21 March 2013 | Application to strike the company off the register (3 pages) |
14 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 February 2012 | Director's details changed for Sarah Elizabeth Woodhead on 15 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Sarah Elizabeth Woodhead on 15 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Registered office address changed from C/O C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW United Kingdom on 6 January 2012 (2 pages) |
6 January 2012 | Registered office address changed from C/O C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW United Kingdom on 6 January 2012 (2 pages) |
6 January 2012 | Registered office address changed from C/O C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW United Kingdom on 6 January 2012 (2 pages) |
3 November 2011 | Registered office address changed from 211 Underhill Road East Dulwich London SE22 0PD on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 211 Underhill Road East Dulwich London SE22 0PD on 3 November 2011 (1 page) |
3 November 2011 | Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page) |
3 November 2011 | Registered office address changed from 211 Underhill Road East Dulwich London SE22 0PD on 3 November 2011 (1 page) |
3 November 2011 | Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page) |
7 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 February 2010 | Director's details changed for Sarah Elizabeth Woodhead on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Sarah Elizabeth Woodhead on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Sarah Elizabeth Woodhead on 1 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Sarah Elizabeth Woodhead on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Sarah Elizabeth Woodhead on 1 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Sarah Elizabeth Woodhead on 1 February 2010 (2 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (2 pages) |
3 March 2009 | Director appointed sarah elizabeth woodhead (2 pages) |
3 March 2009 | Director appointed sarah elizabeth woodhead (2 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (2 pages) |
26 February 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
26 February 2009 | Appointment Terminated Secretary alpha secretarial LIMITED (1 page) |
26 February 2009 | Appointment terminated director david parry (1 page) |
26 February 2009 | Appointment Terminated Director david parry (1 page) |
16 February 2009 | Incorporation (16 pages) |
16 February 2009 | Incorporation (16 pages) |