London
SW3 2DY
Director Name | Sophie Catherine Rogerson |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2012) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 289 Brompton Road London SW3 2DY |
Registered Address | 289 Brompton Road London SW3 2DY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Tim Fettes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,152 |
Cash | £8,474 |
Current Liabilities | £42,722 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
2 December 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
10 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
1 October 2012 | Director's details changed for Mr Timothy David Fettes on 1 October 2012 (2 pages) |
1 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Director's details changed for Mr Timothy David Fettes on 1 October 2012 (2 pages) |
19 July 2012 | Termination of appointment of Sophie Rogerson as a director (1 page) |
19 July 2012 | Company name changed rf residential LIMITED\certificate issued on 19/07/12
|
19 July 2012 | Registered office address changed from Units 220-221 Worlds End Studios 132-134 Lots Road Chelsea London SW10 0RJ England on 19 July 2012 (1 page) |
7 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 April 2011 | Previous accounting period extended from 30 September 2010 to 28 February 2011 (1 page) |
4 February 2011 | Registered office address changed from the Coda Centre Unit 24(8) 189 Munster Road London SW6 6AW on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from the Coda Centre Unit 24(8) 189 Munster Road London SW6 6AW on 4 February 2011 (1 page) |
7 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for Mr Timothy David Fettes on 21 September 2010 (2 pages) |
11 June 2010 | Appointment of Sophie Catherine Rogerson as a director (3 pages) |
11 June 2010 | Registered office address changed from 113 Dolphin House Riverside East Smugglers Way London SW18 1DG on 11 June 2010 (2 pages) |
9 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Company name changed fettes developments LIMITED\certificate issued on 09/06/10
|
21 September 2009 | Incorporation (21 pages) |