Royal Arsenal
London
SE18 6SS
Director Name | Gillian Barbara Moore |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2010(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Registered Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Frances Thomas 50.00% Ordinary |
---|---|
1 at £1 | Gillian Moore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,184 |
Cash | £29,388 |
Current Liabilities | £21,758 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2021 | Application to strike the company off the register (3 pages) |
19 January 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
8 December 2020 | Previous accounting period shortened from 31 August 2020 to 31 July 2020 (1 page) |
18 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
5 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
18 June 2018 | Change of details for Ms Gillian Barbara Moore as a person with significant control on 4 June 2018 (2 pages) |
18 June 2018 | Director's details changed for Gillian Barbara Moore on 4 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
15 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
15 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
6 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
15 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
15 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 June 2013 | Director's details changed for Mrs Frances Joanne Thomas on 18 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Gillian Barbara Moore on 18 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Mrs Frances Joanne Thomas on 18 June 2013 (2 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Director's details changed for Gillian Barbara Moore on 18 June 2013 (2 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
9 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 February 2012 | Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page) |
13 February 2012 | Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page) |
4 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Registered office address changed from 30 Ashridge Crescent London SE18 3EB on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 30 Ashridge Crescent London SE18 3EB on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 30 Ashridge Crescent London SE18 3EB on 8 December 2010 (1 page) |
16 June 2010 | Incorporation
|
16 June 2010 | Incorporation
|