Putney
London
SW15 2QJ
Director Name | Mr Damien Harnett |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 July 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Marble Hill Gardens Twickenham London TW1 3AU |
Secretary Name | Mr Damien Harnett |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 11 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Marble Hill Gardens Twickenham London TW1 3AU |
Director Name | Mr Nicholas Taylor Leak |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 31 July 2016(7 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Harnett Accountants. 46-50 Coombe Road New Malden Business Centre New Malden Surrey KT3 4QF |
Director Name | Mr Stephen Samuel Laffey |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2009(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 20 Carmalt Gardens Putney SW15 6NE |
Registered Address | C/O Harnett Accountants. 46-50 Coombe Road New Malden Business Centre New Malden Surrey KT3 4QF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,670 |
Current Liabilities | £360 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2020 | Application to strike the company off the register (2 pages) |
9 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
5 March 2019 | Registered office address changed from 46-50 Coombe Road New Malden Business Centre New Malden Surrey KT3 4QF England to C/O Harnett Accountants. 46-50 Coombe Road New Malden Business Centre New Malden Surrey KT3 4QF on 5 March 2019 (1 page) |
19 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
24 April 2018 | Registered office address changed from 41 Marble Hill Gardens Twickenham Middlesex TW1 3AU to 46-50 Coombe Road New Malden Business Centre New Malden Surrey KT3 4QF on 24 April 2018 (1 page) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
25 April 2017 | Termination of appointment of Stephen Samuel Laffey as a director on 31 July 2016 (1 page) |
25 April 2017 | Appointment of Mr Nicholas Taylor Leak as a director on 31 July 2016 (2 pages) |
25 April 2017 | Appointment of Mr Nicholas Taylor Leak as a director on 31 July 2016 (2 pages) |
25 April 2017 | Termination of appointment of Stephen Samuel Laffey as a director on 31 July 2016 (1 page) |
12 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
11 March 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
11 March 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
24 July 2015 | Annual return made up to 7 July 2015 no member list (5 pages) |
24 July 2015 | Annual return made up to 7 July 2015 no member list (5 pages) |
24 July 2015 | Annual return made up to 7 July 2015 no member list (5 pages) |
25 March 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
25 March 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 7 July 2014 no member list (5 pages) |
7 July 2014 | Annual return made up to 7 July 2014 no member list (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 July 2013 | Annual return made up to 11 July 2013 no member list (5 pages) |
16 July 2013 | Annual return made up to 11 July 2013 no member list (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 August 2012 | Annual return made up to 11 July 2012 no member list (5 pages) |
27 August 2012 | Annual return made up to 11 July 2012 no member list (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 July 2011 | Annual return made up to 11 July 2011 no member list (5 pages) |
15 July 2011 | Annual return made up to 11 July 2011 no member list (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 July 2010 | Annual return made up to 11 July 2010 no member list (5 pages) |
27 July 2010 | Director's details changed for Stephen Laffey on 11 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Michael Andrew Hall on 11 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Michael Andrew Hall on 11 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Stephen Laffey on 11 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 11 July 2010 no member list (5 pages) |
11 July 2009 | Incorporation (28 pages) |
11 July 2009 | Incorporation (28 pages) |