East Dulwich
London
SE22 0DF
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Website | www.neilkirby.co.uk |
---|---|
Telephone | 01707 395850 |
Telephone region | Welwyn Garden City |
Registered Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £186,346 |
Cash | £202,870 |
Current Liabilities | £38,799 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
26 January 2018 | Liquidators' statement of receipts and payments to 19 December 2017 (26 pages) |
13 January 2017 | Registered office address changed from 149 Upland Road London SE22 0DF to Airport House Purley Way Croydon Surrey CR0 0XZ on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from 149 Upland Road London SE22 0DF to Airport House Purley Way Croydon Surrey CR0 0XZ on 13 January 2017 (1 page) |
11 January 2017 | Appointment of a voluntary liquidator (1 page) |
11 January 2017 | Appointment of a voluntary liquidator (1 page) |
11 January 2017 | Resolutions
|
11 January 2017 | Declaration of solvency (3 pages) |
11 January 2017 | Declaration of solvency (3 pages) |
11 January 2017 | Resolutions
|
20 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
6 May 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
8 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
25 January 2010 | Appointment of Neil Kirby as a director (3 pages) |
25 January 2010 | Appointment of Neil Kirby as a director (3 pages) |
15 January 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
15 January 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
14 January 2010 | Incorporation (46 pages) |
14 January 2010 | Incorporation (46 pages) |