London
SE7 8EP
Secretary Name | Mrs Melanie Precious |
---|---|
Status | Closed |
Appointed | 01 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Heathwood Gardens London SE7 8EP |
Registered Address | 1 Vicarage Lane Stratford E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £0.5 | Melanie Precious 50.00% Ordinary |
---|---|
1 at £0.5 | Simon Precious 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,226 |
Cash | £49,546 |
Current Liabilities | £13,478 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2019 | Application to strike the company off the register (1 page) |
19 April 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
19 April 2018 | Notification of Simon Precious as a person with significant control on 6 April 2016 (2 pages) |
19 April 2018 | Notification of Melanie Precious as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Statement of capital following an allotment of shares on 4 August 2014
|
13 April 2015 | Statement of capital following an allotment of shares on 4 August 2014
|
13 April 2015 | Statement of capital following an allotment of shares on 4 August 2014
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 April 2014 | Director's details changed for Mr Simon Precious on 16 April 2014 (2 pages) |
16 April 2014 | Secretary's details changed for Mrs Melanie Precious on 16 April 2014 (1 page) |
16 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Secretary's details changed for Mrs Melanie Precious on 16 April 2014 (1 page) |
16 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for Mr Simon Precious on 16 April 2014 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
1 March 2010 | Incorporation
|
1 March 2010 | Incorporation
|