London
SE14 5SD
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | 67 Westow Street Upper Norwood London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Bernard Patrick Rolf Becker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,505 |
Cash | £736 |
Current Liabilities | £45,191 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2015 | Application to strike the company off the register (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 January 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 July 2014 | Current accounting period shortened from 31 October 2014 to 31 July 2014 (1 page) |
12 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 November 2011 | Registered office address changed from 68 Pepys Road London SE14 5SD on 11 November 2011 (1 page) |
21 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Director's details changed for Bernard Patrick Rolf Becker on 12 October 2011 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Director's details changed for Bernard Patrick Rolf Becker on 12 October 2010 (2 pages) |
13 December 2009 | Appointment of Bernard Patrick Rolf Becker as a director (3 pages) |
13 December 2009 | Registered office address changed from 67 Westow Street London SE19 3RW United Kingdom on 13 December 2009 (1 page) |
14 October 2009 | Termination of appointment of Laurence Adams as a director (1 page) |
12 October 2009 | Incorporation (52 pages) |