New Malden
Surrey
KT3 3UL
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Karen Teresa Caby 50.00% Ordinary |
---|---|
2 at £1 | Marceau Jean-baptiste Caby 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £193,936 |
Net Worth | £214,320 |
Cash | £230,449 |
Current Liabilities | £41,567 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2015 | Final Gazette dissolved following liquidation (1 page) |
26 June 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
14 October 2014 | Registered office address changed from 9 Woodlands Avenue New Malden Surrey KT3 3UL to Mountview Court 1148 High Road Whetstone London N20 0RA on 14 October 2014 (2 pages) |
9 October 2014 | Declaration of solvency (3 pages) |
9 October 2014 | Appointment of a voluntary liquidator (1 page) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
5 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
16 September 2013 | Total exemption full accounts made up to 30 June 2013 (19 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
6 March 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
4 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 July 2011 | Director's details changed for Mr Marceau Jean-Baptiste Caby on 10 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
23 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
30 June 2010 | Incorporation (20 pages) |