Hanworth
Middlesex
TW13 6DZ
Secretary Name | Theresa Helen Earley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2013(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 26 April 2016) |
Role | Company Director |
Correspondence Address | 82 Hampton Road West Hanworth Middlesex TW13 6DZ |
Director Name | Mr Spencer Deano Branagh |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawyers Bungalow Speedway Lane Brandon Coventry CV8 3GL |
Secretary Name | Mrs Susan Janet Branagh |
---|---|
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Lawyers Bungalow Speedway Lane Brandon Coventry CV8 3GL |
Registered Address | 82 Hampton Road West Hanworth Middlesex TW13 6DZ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth |
Built Up Area | Greater London |
100 at £1 | Atlas Cleaning LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £283,574 |
Gross Profit | £72,353 |
Net Worth | -£1,674 |
Cash | £971 |
Current Liabilities | £14,699 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
19 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
25 March 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
25 March 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
24 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
9 April 2013 | Registered office address changed from Lawyers Bungalow Speedway Lane Brandon Coventry CV8 3GL on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from Lawyers Bungalow Speedway Lane Brandon Coventry CV8 3GL on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from Lawyers Bungalow Speedway Lane Brandon Coventry CV8 3GL on 9 April 2013 (1 page) |
11 March 2013 | Appointment of Mr Nicholas James Earley as a director (3 pages) |
11 March 2013 | Appointment of Theresa Helen Earley as a secretary (3 pages) |
11 March 2013 | Termination of appointment of Susan Branagh as a secretary (2 pages) |
11 March 2013 | Termination of appointment of Susan Branagh as a secretary (2 pages) |
11 March 2013 | Appointment of Theresa Helen Earley as a secretary (3 pages) |
11 March 2013 | Termination of appointment of Spencer Branagh as a director (2 pages) |
11 March 2013 | Termination of appointment of Spencer Branagh as a director (2 pages) |
11 March 2013 | Appointment of Mr Nicholas James Earley as a director (3 pages) |
30 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Secretary's details changed for Mrs Susan Janet Branagh on 1 February 2011 (1 page) |
18 August 2011 | Secretary's details changed for Mrs Susan Janet Branagh on 1 February 2011 (1 page) |
18 August 2011 | Secretary's details changed for Mrs Susan Janet Branagh on 1 February 2011 (1 page) |
29 July 2011 | Director's details changed for Mr Spencer Deano Branagh on 1 June 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Spencer Deano Branagh on 1 June 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Spencer Deano Branagh on 1 June 2011 (2 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 August 2009 | Incorporation (16 pages) |
27 August 2009 | Incorporation (16 pages) |