London
N16 0NR
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 154 City Road London EC1V 2NP |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Denise Sullivan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,783 |
Cash | £1,177 |
Current Liabilities | £130,215 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
27 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2017 | Final Gazette dissolved following liquidation (1 page) |
27 June 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
27 June 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
21 April 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (9 pages) |
21 April 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (9 pages) |
5 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 April 2016 | Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 1 April 2016 (2 pages) |
1 April 2016 | Declaration of solvency (3 pages) |
1 April 2016 | Resolutions
|
1 April 2016 | Declaration of solvency (3 pages) |
1 April 2016 | Resolutions
|
1 April 2016 | Appointment of a voluntary liquidator (2 pages) |
1 April 2016 | Appointment of a voluntary liquidator (2 pages) |
1 April 2016 | Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 1 April 2016 (2 pages) |
2 March 2016 | Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page) |
2 March 2016 | Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page) |
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 December 2010 | Registered office address changed from 21 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 13 December 2010 (1 page) |
13 December 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Registered office address changed from 21 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 13 December 2010 (1 page) |
17 September 2010 | Termination of appointment of John Carter as a director (1 page) |
17 September 2010 | Termination of appointment of John Carter as a director (1 page) |
24 September 2009 | Director appointed denise ann sullivan (2 pages) |
24 September 2009 | Director appointed denise ann sullivan (2 pages) |
4 September 2009 | Incorporation (7 pages) |
4 September 2009 | Incorporation (7 pages) |