Canvey Island
Essex
SS8 9QF
Registered Address | C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
1 at £1 | Matthew Payne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,442 |
Cash | £8,896 |
Current Liabilities | £30,998 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
8 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2023 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
11 March 2022 | Liquidators' statement of receipts and payments to 6 January 2022 (20 pages) |
24 July 2021 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 24 July 2021 (2 pages) |
9 March 2021 | Liquidators' statement of receipts and payments to 6 January 2021 (22 pages) |
10 March 2020 | Liquidators' statement of receipts and payments to 6 January 2020 (22 pages) |
25 January 2019 | Registered office address changed from No.19 Adler Street 1-13 London E1 1EG to Gable House 239 Regents Park Road London N3 3LF on 25 January 2019 (2 pages) |
22 January 2019 | Statement of affairs (7 pages) |
22 January 2019 | Resolutions
|
22 January 2019 | Appointment of a voluntary liquidator (3 pages) |
8 December 2018 | Compulsory strike-off action has been suspended (1 page) |
20 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Registered office address changed from 162-164 Commercial Road London E1 2JY to No.19 Adler Street 1-13 London E1 1EG on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 162-164 Commercial Road London E1 2JY to No.19 Adler Street 1-13 London E1 1EG on 9 October 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2012 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 December 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Director's details changed for Mr Matthew Payne on 28 August 2010 (2 pages) |
2 December 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Director's details changed for Mr Matthew Payne on 28 August 2010 (2 pages) |
28 August 2009 | Incorporation (6 pages) |
28 August 2009 | Incorporation (6 pages) |