Teddington
Middlesex
TW11 8HH
Secretary Name | Cooper Faure Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 January 2014(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 July 2018) |
Correspondence Address | Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH |
Secretary Name | Jonathan Wright Cooper |
---|---|
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH |
Registered Address | 52 Ravensfield Gardens Epsom KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
100 at £1 | Constanza Maria Guillen Arredondo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96,590 |
Cash | £166,265 |
Current Liabilities | £74,629 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
21 September 2017 | Registered office address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH to 52 Ravensfield Gardens Epsom KT19 0SR on 21 September 2017 (2 pages) |
21 September 2017 | Registered office address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH to 52 Ravensfield Gardens Epsom KT19 0SR on 21 September 2017 (2 pages) |
17 September 2017 | Declaration of solvency (5 pages) |
17 September 2017 | Declaration of solvency (5 pages) |
17 September 2017 | Resolutions
|
17 September 2017 | Resolutions
|
17 September 2017 | Appointment of a voluntary liquidator (1 page) |
17 September 2017 | Appointment of a voluntary liquidator (1 page) |
2 August 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
2 August 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
24 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
4 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
27 May 2016 | Director's details changed for Miss Constanza Maria Guillen Arredondo on 27 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Miss Constanza Maria Guillen Arredondo on 27 May 2016 (2 pages) |
12 September 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
12 September 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
21 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
7 September 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
7 September 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
11 July 2014 | Termination of appointment of Jonathan Wright Cooper as a secretary on 19 January 2014 (1 page) |
11 July 2014 | Termination of appointment of Jonathan Wright Cooper as a secretary on 19 January 2014 (1 page) |
11 July 2014 | Director's details changed for Miss Constanza Maria Guillen Arredondo on 17 June 2014 (2 pages) |
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Director's details changed for Miss Constanza Maria Guillen Arredondo on 17 June 2014 (2 pages) |
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Appointment of Cooper Faure Limited as a secretary on 19 January 2014 (2 pages) |
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Appointment of Cooper Faure Limited as a secretary on 19 January 2014 (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
23 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Director's details changed for Miss Constanza Maria Guillen Arredondo on 1 July 2012 (3 pages) |
23 July 2012 | Director's details changed for Miss Constanza Maria Guillen Arredondo on 1 July 2012 (3 pages) |
23 July 2012 | Director's details changed for Miss Constanza Maria Guillen Arredondo on 1 July 2012 (3 pages) |
23 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Secretary's details changed for Jonathan Wright Cooper on 1 August 2011 (1 page) |
23 July 2012 | Secretary's details changed for Jonathan Wright Cooper on 1 August 2011 (1 page) |
23 July 2012 | Secretary's details changed for Jonathan Wright Cooper on 1 August 2011 (1 page) |
23 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
18 October 2010 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
8 July 2010 | Incorporation
|
8 July 2010 | Incorporation
|