Swanley
Kent
BR8 7PN
Secretary Name | Wayne Spriggs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Burnham Road Dartford Kent DA1 5AY |
Director Name | Mr John Carter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 154 City Road London EC1V 2NP |
Registered Address | 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £0.005 | John King 50.00% Ordinary |
---|---|
100 at £0.005 | Wayne Spriggs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,922 |
Cash | £570 |
Current Liabilities | £19,172 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 February 2017 | Registered office address changed from 2nd Floor Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 2nd Floor Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS on 27 February 2017 (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 March 2016 | Previous accounting period shortened from 30 June 2016 to 29 February 2016 (1 page) |
16 March 2016 | Previous accounting period shortened from 30 June 2016 to 29 February 2016 (1 page) |
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 July 2010 | Director's details changed for John King on 31 March 2010 (2 pages) |
9 July 2010 | Director's details changed for John King on 31 March 2010 (2 pages) |
9 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
3 August 2009 | Director appointed john king (2 pages) |
3 August 2009 | Director appointed john king (2 pages) |
3 August 2009 | Ad 25/06/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
3 August 2009 | Secretary appointed wayne spriggs (2 pages) |
3 August 2009 | Secretary appointed wayne spriggs (2 pages) |
3 August 2009 | Ad 25/06/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
25 June 2009 | Appointment terminated director john carter (1 page) |
25 June 2009 | Incorporation (8 pages) |
25 June 2009 | Appointment terminated director john carter (1 page) |
25 June 2009 | Incorporation (8 pages) |