210 Upper Richmond Road
London
SW15 6NP
Director Name | Mr James Ryan |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH |
Director Name | Mr Christopher Ryan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Hill House 210 Upper Richmond Road London SW15 6NP |
Registered Address | 135 Kings Road Kingston Upon Thames Surrey KT2 5JE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£59,839 |
Cash | £70 |
Current Liabilities | £22,190 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months, 3 weeks from now) |
7 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
30 August 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
8 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
13 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
18 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
19 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
31 August 2018 | Micro company accounts made up to 31 August 2016 (5 pages) |
31 August 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
31 August 2018 | Registered office address changed from Unit C, 3 Ashlone Wharf Embankment London SW15 1LB England to 135 Kings Road Kingston upon Thames Surrey KT2 5JE on 31 August 2018 (1 page) |
31 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2018 | Compulsory strike-off action has been suspended (1 page) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 June 2017 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
11 July 2016 | Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX to Unit C, 3 Ashlone Wharf Embankment London SW15 1LB on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX to Unit C, 3 Ashlone Wharf Embankment London SW15 1LB on 11 July 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Termination of appointment of Christopher Ryan as a director on 1 August 2015 (1 page) |
26 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Termination of appointment of Christopher Ryan as a director on 1 August 2015 (1 page) |
26 October 2015 | Termination of appointment of Christopher Ryan as a director on 1 August 2015 (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
27 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 August 2013 | Director's details changed for Mr Christopher Ryan on 31 July 2013 (2 pages) |
30 August 2013 | Director's details changed for Mr Terence Ryan on 31 July 2013 (2 pages) |
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Director's details changed for Mr Terence Ryan on 31 July 2013 (2 pages) |
30 August 2013 | Director's details changed for Mr Christopher Ryan on 31 July 2013 (2 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 November 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Registered office address changed from 16 Albany Reach Queens Road Thames Ditton KT7 0QH on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 16 Albany Reach Queens Road Thames Ditton KT7 0QH on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 16 Albany Reach Queens Road Thames Ditton KT7 0QH on 9 November 2012 (1 page) |
9 October 2012 | Termination of appointment of James Ryan as a director (2 pages) |
9 October 2012 | Termination of appointment of James Ryan as a director (2 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Director's details changed for Mr Christopher Ryan on 29 March 2010 (2 pages) |
29 March 2011 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
29 March 2011 | Director's details changed for Mr Christopher Ryan on 29 March 2010 (2 pages) |
29 March 2011 | Director's details changed for Mr Terence Ryan on 29 March 2010 (2 pages) |
29 March 2011 | Director's details changed for Mr Terence Ryan on 29 March 2010 (2 pages) |
29 March 2011 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
17 January 2011 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 17 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 17 January 2011 (2 pages) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2009 | Incorporation (36 pages) |
6 August 2009 | Incorporation (36 pages) |