London
SE10 0RT
Secretary Name | Mrs Germaine Alexandra Cooper Moss |
---|---|
Status | Current |
Appointed | 28 July 2012(3 years after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 10 Angerstein Business Park Horn Lane London SE10 0RT |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | Lordship Commercial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Correspondence Address | 55 North Cross Road East Dulwich London SE22 9ET |
Website | runcent.com |
---|---|
Email address | [email protected] |
Telephone | 020 82992421 |
Telephone region | London |
Registered Address | Unit 10 Angerstein Business Park Horn Lane London SE10 0RT |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (8 months ago) |
---|---|
Next Return Due | 11 August 2024 (4 months, 2 weeks from now) |
11 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Termination of appointment of Germaine Alexandra Cooper Moss as a secretary on 13 March 2023 (1 page) |
13 March 2023 | Appointment of Miss Paulet Jennifer Moss as a secretary on 13 March 2023 (2 pages) |
3 January 2023 | Director's details changed for Mr Peter Richard Moss on 3 January 2023 (2 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
29 July 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
5 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
8 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 July 2019 | Registered office address changed from 50 Northcross Road East Dulwich London SE22 9EU to Unit 10 Angerstein Business Park Horn Lane London SE10 0RT on 29 July 2019 (1 page) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
1 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 December 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 December 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
6 August 2013 | Director's details changed for Mr Peter Richard Moss on 28 July 2013 (2 pages) |
6 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Director's details changed for Mr Peter Richard Moss on 28 July 2013 (2 pages) |
6 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
25 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
6 August 2012 | Termination of appointment of Lordship Commercial Services Ltd as a secretary (1 page) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Appointment of Mrs Germaine Alexandra Cooper Moss as a secretary (1 page) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Appointment of Mrs Germaine Alexandra Cooper Moss as a secretary (1 page) |
6 August 2012 | Termination of appointment of Lordship Commercial Services Ltd as a secretary (1 page) |
5 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Registered office address changed from 50 Northcross Road East Dulwih London SE22 9EU on 15 November 2010 (1 page) |
15 November 2010 | Director's details changed for Peter Richard Moss on 28 July 2010 (2 pages) |
15 November 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Secretary's details changed for Lordship Commercial Services Ltd on 28 July 2010 (2 pages) |
15 November 2010 | Director's details changed for Peter Richard Moss on 28 July 2010 (2 pages) |
15 November 2010 | Registered office address changed from 50 Northcross Road East Dulwih London SE22 9EU on 15 November 2010 (1 page) |
15 November 2010 | Secretary's details changed for Lordship Commercial Services Ltd on 28 July 2010 (2 pages) |
21 October 2010 | Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET Uk on 21 October 2010 (2 pages) |
21 October 2010 | Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET Uk on 21 October 2010 (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
5 October 2010 | Withdraw the company strike off application (1 page) |
5 October 2010 | Withdraw the company strike off application (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2010 | Application to strike the company off the register (3 pages) |
23 August 2010 | Application to strike the company off the register (3 pages) |
7 August 2009 | Secretary appointed lordship commercial services LTD (2 pages) |
7 August 2009 | Secretary appointed lordship commercial services LTD (2 pages) |
7 August 2009 | Director appointed peter richard moss (2 pages) |
7 August 2009 | Director appointed peter richard moss (2 pages) |
29 July 2009 | Appointment terminated director laurence adams (1 page) |
29 July 2009 | Appointment terminated director laurence adams (1 page) |
28 July 2009 | Incorporation (14 pages) |
28 July 2009 | Incorporation (14 pages) |