London
E17 8NN
Director Name | Mrs Philippa Anne Keith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | Airport House Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Cargil Management Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,853 |
Cash | £3,162 |
Current Liabilities | £901 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2016 | Application to strike the company off the register (3 pages) |
18 April 2016 | Application to strike the company off the register (3 pages) |
7 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Director's details changed for Suzanne Elizabeth Paddock on 8 November 2014 (2 pages) |
7 August 2015 | Director's details changed for Suzanne Elizabeth Paddock on 8 November 2014 (2 pages) |
7 August 2015 | Director's details changed for Suzanne Elizabeth Paddock on 8 November 2014 (2 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 January 2015 | Registered office address changed from C/O Bruce L M Grey Chartered Accountants Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ to C/O Bruce Ml Gray, Chartered Accountants Airport House Purley Way Croydon CR0 0XZ on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from C/O Bruce L M Grey Chartered Accountants Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ to C/O Bruce Ml Gray, Chartered Accountants Airport House Purley Way Croydon CR0 0XZ on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from C/O Bruce L M Grey Chartered Accountants Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ to C/O Bruce Ml Gray, Chartered Accountants Airport House Purley Way Croydon CR0 0XZ on 7 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 21a Glenthorne Road Walthamstow London E17 7AP to C/O Bruce L M Grey Chartered Accountants Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from 21a Glenthorne Road Walthamstow London E17 7AP to C/O Bruce L M Grey Chartered Accountants Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from 21a Glenthorne Road Walthamstow London E17 7AP to C/O Bruce L M Grey Chartered Accountants Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ on 5 January 2015 (2 pages) |
7 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
19 July 2010 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
19 July 2010 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 19 July 2010 (1 page) |
19 July 2010 | Appointment of Suzanne Elizabeth Paddock as a director (2 pages) |
19 July 2010 | Termination of appointment of Philippa Keith as a director (1 page) |
19 July 2010 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 19 July 2010 (1 page) |
19 July 2010 | Appointment of Suzanne Elizabeth Paddock as a director (2 pages) |
19 July 2010 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
19 July 2010 | Termination of appointment of Philippa Keith as a director (1 page) |
13 July 2010 | Incorporation
|
13 July 2010 | Incorporation
|