London
SW16 3EN
Director Name | Mrs Aurea Katherine Colville |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2011(12 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 20 February 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 69a Ryecroft Road London SW16 3EN |
Secretary Name | JWA Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 2015(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 February 2018) |
Correspondence Address | Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP |
Registered Address | Mynott House 14 Bowling Green Lane London EC1R 0BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
500 at £1 | Aurea Katharine Colville 50.00% Ordinary |
---|---|
500 at £1 | Richmond James Innys Colville 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,132 |
Cash | £126,486 |
Current Liabilities | £19,479 |
Latest Accounts | 21 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 21 March |
20 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
20 November 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
26 May 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (10 pages) |
26 May 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (10 pages) |
29 November 2016 | Total exemption small company accounts made up to 21 March 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 21 March 2016 (5 pages) |
11 November 2016 | Previous accounting period shortened from 31 March 2016 to 21 March 2016 (1 page) |
11 November 2016 | Previous accounting period shortened from 31 March 2016 to 21 March 2016 (1 page) |
11 April 2016 | Registered office address changed from Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP United Kingdom to Mynott House 14 Bowling Green Lane London EC1R 0BD on 11 April 2016 (2 pages) |
11 April 2016 | Registered office address changed from Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP United Kingdom to Mynott House 14 Bowling Green Lane London EC1R 0BD on 11 April 2016 (2 pages) |
7 April 2016 | Appointment of a voluntary liquidator (1 page) |
7 April 2016 | Declaration of solvency (3 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Declaration of solvency (3 pages) |
7 April 2016 | Appointment of a voluntary liquidator (1 page) |
7 April 2016 | Resolutions
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 August 2015 | Registered office address changed from 67 London Road St Leonards on Sea East Sussex TN37 6AR to Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP on 25 August 2015 (1 page) |
25 August 2015 | Appointment of Jwa Registrars Limited as a secretary on 22 July 2015 (2 pages) |
25 August 2015 | Appointment of Jwa Registrars Limited as a secretary on 22 July 2015 (2 pages) |
25 August 2015 | Registered office address changed from 67 London Road St Leonards on Sea East Sussex TN37 6AR to Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP on 25 August 2015 (1 page) |
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 April 2013 | Director's details changed for Richmond James Innys Colville on 26 March 2013 (2 pages) |
10 April 2013 | Director's details changed for Richmond James Innys Colville on 26 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Appointment of Mrs Aurea Katherine Colville as a director (2 pages) |
29 March 2011 | Appointment of Mrs Aurea Katherine Colville as a director (2 pages) |
26 March 2010 | Incorporation
|
26 March 2010 | Incorporation
|
26 March 2010 | Incorporation
|