Eltham
London
SE9 1JD
Director Name | Antonio Barcia Parsons |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pond Farm Barn Church Road Old Newton Suffolk IP14 4ED |
Registered Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Christopher Edward Bishop 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87,308 |
Cash | £37,858 |
Current Liabilities | £75,557 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
23 October 2019 | Application to strike the company off the register (3 pages) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2019 | Previous accounting period shortened from 31 March 2019 to 31 January 2019 (1 page) |
14 August 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2016 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Registered office address changed from Pond Farm Barn Church Road Old Newton Stowmarket Suffolk IP14 4ED United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from Pond Farm Barn Church Road Old Newton Stowmarket Suffolk IP14 4ED United Kingdom on 20 December 2013 (1 page) |
19 December 2013 | Termination of appointment of Antonio Parsons as a director (1 page) |
19 December 2013 | Termination of appointment of Antonio Parsons as a director (1 page) |
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 February 2012 | Registered office address changed from 22 Greenvale Road London SE9 1PD United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 22 Greenvale Road London SE9 1PD United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 22 Greenvale Road London SE9 1PD United Kingdom on 3 February 2012 (1 page) |
2 November 2011 | Director's details changed for Antonio Barcia Parsons on 31 August 2011 (2 pages) |
2 November 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Director's details changed for Antonio Barcia Parsons on 31 August 2011 (2 pages) |
2 November 2011 | Director's details changed for Christopher Edward Bishop on 31 August 2011 (2 pages) |
2 November 2011 | Director's details changed for Christopher Edward Bishop on 31 August 2011 (2 pages) |
10 March 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
10 March 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
3 August 2010 | Incorporation
|
3 August 2010 | Incorporation
|
3 August 2010 | Incorporation
|