London
SW11 2PY
Director Name | Mr Simon Jerome Sefton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dukes Avenue Edgware Middlesex HA8 7RX |
Registered Address | Insolve Plus Ltd 4th Floor Alan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £147,834 |
Cash | £157,806 |
Current Liabilities | £11,556 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 August 2017 | Liquidators' statement of receipts and payments to 14 June 2017 (15 pages) |
---|---|
27 July 2016 | Liquidators' statement of receipts and payments to 14 June 2016 (10 pages) |
27 July 2016 | Liquidators statement of receipts and payments to 14 June 2016 (10 pages) |
20 July 2015 | Appointment of a voluntary liquidator (1 page) |
26 June 2015 | Declaration of solvency (3 pages) |
26 June 2015 | Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 4th Floor Alan House 10 John Princes Street London W1G 0AH on 26 June 2015 (2 pages) |
11 February 2015 | Director's details changed for Graham Bernard Holey on 11 February 2015 (2 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
1 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
12 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Director's details changed for Graham Bernard Holey on 5 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Graham Bernard Holey on 5 March 2013 (2 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 December 2011 | Director's details changed for Graham Bernard Holey on 19 December 2011 (2 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Director's change of particulars / graham holey / 04/08/2009 (1 page) |
15 June 2009 | Ad 11/06/09-11/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 June 2009 | Director appointed graham bernard holey (1 page) |
15 June 2009 | Appointment terminated director simon sefton (1 page) |
11 June 2009 | Incorporation (19 pages) |