Bendon Valley Garratt Lane
London
SW18 4UQ
Secretary Name | Deborah Olie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2009(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Mitcham Road Croydon Surrey CR0 3RU |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Secretary Name | Mr Christopher Olie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Haldane Place Garratt Lane London SW18 4UH |
Registered Address | B140 Riverside Busn Centre Bendon Valley Garratt Lane London SW18 4UQ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
999 at £1 | Christopher Olie 99.90% Ordinary |
---|---|
1 at £1 | Deborah Olie 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,390 |
Cash | £9,882 |
Current Liabilities | £46,163 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2013 | Voluntary strike-off action has been suspended (1 page) |
24 April 2013 | Voluntary strike-off action has been suspended (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | Application to strike the company off the register (3 pages) |
12 February 2013 | Application to strike the company off the register (3 pages) |
12 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 December 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Director's details changed for Mr Christopher Olie on 21 April 2011 (2 pages) |
13 December 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Director's details changed for Mr Christopher Olie on 21 April 2011 (2 pages) |
12 December 2011 | Termination of appointment of Christopher Olie as a secretary on 20 April 2011 (1 page) |
12 December 2011 | Termination of appointment of Christopher Olie as a secretary (1 page) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
18 August 2011 | Withdraw the company strike off application (2 pages) |
18 August 2011 | Withdraw the company strike off application (2 pages) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2011 | Application to strike the company off the register (4 pages) |
27 May 2011 | Application to strike the company off the register (4 pages) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Christopher Olie on 21 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Christopher Olie on 21 April 2010 (2 pages) |
15 July 2009 | Secretary appointed deborah olie (2 pages) |
15 July 2009 | Secretary appointed deborah olie (2 pages) |
3 July 2009 | Ad 21/04/09-20/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
3 July 2009 | Director and secretary appointed christopher olie (2 pages) |
3 July 2009 | Ad 21/04/09-20/05/09 gbp si 999@1=999 gbp ic 1/1000 (2 pages) |
3 July 2009 | Director and secretary appointed christopher olie (2 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from 139 riverside business centre bendon valley, garratt lane london SW18 4UQ (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 139 riverside business centre bendon valley, garratt lane london SW18 4UQ (1 page) |
27 April 2009 | Appointment terminated director barbara kahan (1 page) |
27 April 2009 | Appointment Terminated Director barbara kahan (1 page) |
21 April 2009 | Incorporation (12 pages) |
21 April 2009 | Incorporation (12 pages) |