Coulsdon
Surrey
CR5 1NB
Director Name | Mr Gary Allan Phipps |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 October 2010(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 57 Chatsworth Road Sutton Surrey SM3 8PL |
Secretary Name | Mrs Janet Green |
---|---|
Status | Closed |
Appointed | 14 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Woodplace Lane Coulsdon Surrey CR5 1NB |
Website | bespoke-sbc.com |
---|---|
Telephone | 01737 554839 |
Telephone region | Redhill |
Registered Address | 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Antony Francis Green 50.00% Ordinary A |
---|---|
1 at £1 | Gary Allan Phipps 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £665,864 |
Gross Profit | £178,231 |
Net Worth | £540 |
Cash | £2,383 |
Current Liabilities | £39,857 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
25 February 2014 | Delivered on: 28 February 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
17 November 2023 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
---|---|
1 September 2023 | Liquidators' statement of receipts and payments to 27 June 2023 (21 pages) |
8 August 2022 | Liquidators' statement of receipts and payments to 27 June 2022 (19 pages) |
24 August 2020 | Liquidators' statement of receipts and payments to 27 June 2020 (32 pages) |
18 September 2019 | Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD England to 15 Westferry Circus Canary Wharf London E14 4HD on 18 September 2019 (2 pages) |
1 August 2019 | Liquidators' statement of receipts and payments to 27 June 2019 (19 pages) |
8 August 2018 | Liquidators' statement of receipts and payments to 27 June 2018 (32 pages) |
18 September 2017 | Liquidators' statement of receipts and payments to 27 June 2017 (19 pages) |
18 September 2017 | Liquidators' statement of receipts and payments to 27 June 2017 (19 pages) |
22 July 2016 | Statement of affairs with form 4.19 (6 pages) |
22 July 2016 | Statement of affairs with form 4.19 (6 pages) |
8 July 2016 | Resolutions
|
8 July 2016 | Appointment of a voluntary liquidator (1 page) |
8 July 2016 | Resolutions
|
8 July 2016 | Appointment of a voluntary liquidator (1 page) |
17 June 2016 | Registered office address changed from 135 Hayes Lane Kenley Surrey CR8 5JR to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from 135 Hayes Lane Kenley Surrey CR8 5JR to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 17 June 2016 (1 page) |
13 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 May 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
13 May 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
17 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
29 August 2014 | Registered office address changed from 2 Dell Road Epsom Surrey KT17 2ND to 135 Hayes Lane Kenley Surrey CR8 5JR on 29 August 2014 (2 pages) |
29 August 2014 | Registered office address changed from 2 Dell Road Epsom Surrey KT17 2ND to 135 Hayes Lane Kenley Surrey CR8 5JR on 29 August 2014 (2 pages) |
24 July 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
24 July 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
28 February 2014 | Registration of charge 074074810001 (8 pages) |
28 February 2014 | Registration of charge 074074810001 (8 pages) |
2 December 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
15 November 2013 | Registered office address changed from 2 Woodplace Lane Coulsdon Surrey CR5 1NB England on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from 2 Woodplace Lane Coulsdon Surrey CR5 1NB England on 15 November 2013 (1 page) |
24 July 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
24 July 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
6 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
13 July 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
1 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Incorporation
|
14 October 2010 | Incorporation
|