London
SW11 3UE
Director Name | Mr Daniel McNicholl |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 9 Spice Court Ivory Square, Plantation Wharf London SW11 3UE |
Secretary Name | Mr Richard Adey |
---|---|
Status | Closed |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 9 Spice Court Ivory Square, Plantation Wharf London SW11 3UE |
Registered Address | Unit 9 Spice Court Ivory Square, Plantation Wharf London SW11 3UE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
450 at £0.5 | Richard Frank Adey 45.00% Ordinary |
---|---|
400 at £0.5 | Daniel Mcnicholl 40.00% Ordinary |
25 at £0.5 | Georgia Adey 2.50% Ordinary |
25 at £0.5 | Marc Ferreira 2.50% Ordinary |
100 at £0.5 | Stephen Adey 10.00% Ordinary |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2016 | Application to strike the company off the register (3 pages) |
12 September 2016 | Application to strike the company off the register (3 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
18 January 2016 | Registered office address changed from The Atrium Curtis Road Dorking Surrey RH4 1XA to Unit 9 Spice Court Ivory Square, Plantation Wharf London SW11 3UE on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from The Atrium Curtis Road Dorking Surrey RH4 1XA to Unit 9 Spice Court Ivory Square, Plantation Wharf London SW11 3UE on 18 January 2016 (1 page) |
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
11 May 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
4 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Registered office address changed from Scribe House 5 Horsham Road Dorking RH4 2JN on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Scribe House 5 Horsham Road Dorking RH4 2JN on 26 January 2011 (1 page) |
17 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Mr Richard Frank Adey on 5 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Mr Richard Adey on 5 August 2010 (1 page) |
19 August 2010 | Secretary's details changed for Mr Richard Adey on 5 August 2010 (1 page) |
19 August 2010 | Director's details changed for Mr Daniel Mcnicholl on 5 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Mr Richard Adey on 5 August 2010 (1 page) |
19 August 2010 | Director's details changed for Mr Richard Frank Adey on 5 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Richard Frank Adey on 5 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Daniel Mcnicholl on 5 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Daniel Mcnicholl on 5 August 2010 (2 pages) |
5 August 2009 | Incorporation (14 pages) |
5 August 2009 | Incorporation (14 pages) |