London
E3 2GQ
Secretary Name | Mr Peter Stewart Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Nettleton Road New Cross Gate London SE14 5UJ |
Registered Address | 182a High Street Beckenham Kent BR3 1EW |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Daniel Morris 100.00% Ordinary |
---|
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
10 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2019 | Application to strike the company off the register (3 pages) |
25 September 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
2 November 2017 | Notification of Daniel Morris as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
2 November 2017 | Notification of Daniel Morris as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
10 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
6 September 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
17 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
26 May 2010 | Termination of appointment of Peter Wilson as a secretary (1 page) |
26 May 2010 | Termination of appointment of Peter Wilson as a secretary (1 page) |
29 April 2010 | Registered office address changed from 22 Nettleton Road London SE14 5UJ on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 22 Nettleton Road London SE14 5UJ on 29 April 2010 (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | Withdraw the company strike off application (1 page) |
27 April 2010 | Withdraw the company strike off application (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2010 | Application to strike the company off the register (3 pages) |
14 April 2010 | Application to strike the company off the register (3 pages) |
18 August 2009 | Incorporation (11 pages) |
18 August 2009 | Incorporation (11 pages) |