Forest Hill
London
SE23 3TZ
Secretary Name | Errol Christie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kings Garth Mews London Road Forest Hill London SE23 3TZ |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 6 Quebec Wharf 14 Thomas Road Limehouse London E14 7AF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £79,409 |
Cash | £115,436 |
Current Liabilities | £55,151 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2020 | Application to strike the company off the register (2 pages) |
14 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
6 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
6 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Registered office address changed from 1-5 Alfred Street London E3 2BE United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from 1-5 Alfred Street London E3 2BE United Kingdom on 20 May 2013 (1 page) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 January 2012 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
6 January 2012 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
31 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
9 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
1 June 2010 | Appointment of Errol Christie as a secretary (3 pages) |
1 June 2010 | Appointment of Errol Christie as a secretary (3 pages) |
28 May 2010 | Appointment of Nirmala Christie as a director (3 pages) |
28 May 2010 | Appointment of Nirmala Christie as a director (3 pages) |
7 May 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
7 May 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
7 May 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
7 May 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
4 May 2010 | Incorporation (48 pages) |
4 May 2010 | Incorporation (48 pages) |