London
N22 7SH
Director Name | Mr Simon Cadogan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 2 Bankside Close Isleworth Middlesex TW7 7EW |
Registered Address | 87-89 Park Lane Hornchurch Essex RM11 1BH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
49 at £1 | Dave Reddish 49.00% Ordinary |
---|---|
49 at £1 | Simon Cadogan 49.00% Ordinary |
1 at £1 | Dave Reddish 1.00% Ordinary B |
1 at £1 | Simon Cadogan 1.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,892 |
Cash | £20,048 |
Current Liabilities | £77,038 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 August 2012 | Termination of appointment of Simon Cadogan as a director (1 page) |
14 August 2012 | Termination of appointment of Simon Cadogan as a director on 14 August 2012 (1 page) |
24 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
24 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
19 April 2012 | Director's details changed for Mr Dave Reddish on 18 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr Dave Reddish on 18 April 2012 (2 pages) |
29 July 2011 | Director's details changed for Mr Dave Reddish on 28 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Dave Reddish on 28 July 2011 (2 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Mr Simon Cadogan on 27 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Simon Cadogan on 27 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Appointment of Mr Dave Reddish as a director (2 pages) |
1 March 2010 | Appointment of Mr Dave Reddish as a director (2 pages) |
21 October 2009 | Registered office address changed from 2 Bankside Close Isleworth TE7 7EW on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 2 Bankside Close Isleworth TE7 7EW on 21 October 2009 (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
27 April 2009 | Incorporation (13 pages) |
27 April 2009 | Incorporation (13 pages) |