West Wickham
Kent
BR4 9LR
Director Name | Mr Darren Symes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Director Name | Paramount Properties (U.K.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Website | compassglass.co.uk |
---|
Registered Address | Unit 29 Stadium Business Centre Riverside Road London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
20k at £1 | Martyn Paul Haines 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,633 |
Cash | £1,084 |
Current Liabilities | £9,312 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 May 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
26 May 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
31 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 16 February 2011 (2 pages) |
16 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
15 November 2010 | Termination of appointment of Paramount Company Searches Limited as a secretary (1 page) |
1 November 2010 | Company name changed regalcity uk LIMITED\certificate issued on 01/11/10
|
1 November 2010 | Change of name notice (3 pages) |
2 March 2010 | Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page) |
2 March 2010 | Termination of appointment of Darren Symes as a director (1 page) |
2 March 2010 | Appointment of Martin Haines as a director (2 pages) |
26 February 2010 | Incorporation
|