Rosalind Franklin Close
Guildford
Surrey
GU2 7YZ
Secretary Name | Mrs Saharla Garane |
---|---|
Status | Resigned |
Appointed | 14 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Room H166a Block H Rosalind Franklin Close Guildford Surrey GU2 7YZ |
Registered Address | 114a Bellegrove Road Welling DA16 3QR |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Falconwood and Welling |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kedir Hamid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,610 |
Cash | £35,136 |
Current Liabilities | £12,526 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2019 | Application to strike the company off the register (1 page) |
3 October 2018 | Registered office address changed from 47 Churchfield Road London W3 6AY to 114a Bellegrove Road Welling DA16 3QR on 3 October 2018 (1 page) |
11 April 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 April 2018 | Previous accounting period shortened from 31 October 2017 to 30 April 2017 (1 page) |
16 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
1 December 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 October 2015 | Amended total exemption full accounts made up to 31 October 2012 (15 pages) |
22 October 2015 | Amended total exemption full accounts made up to 31 October 2012 (15 pages) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
2 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
9 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
11 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
7 January 2013 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Termination of appointment of Saharla Garane as a secretary (1 page) |
10 July 2012 | Termination of appointment of Saharla Garane as a secretary (1 page) |
3 July 2012 | Registered office address changed from 4a Ealing Road Wembley Middlesex HA0 4TL on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 4a Ealing Road Wembley Middlesex HA0 4TL on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 4a Ealing Road Wembley Middlesex HA0 4TL on 3 July 2012 (1 page) |
22 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
21 November 2011 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
9 November 2011 | Registered office address changed from Block H Room H166a Rosalind Franklin Close Guilford Surrey KT3 3RR England on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from Block H Room H166a Rosalind Franklin Close Guilford Surrey KT3 3RR England on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from Block H Room H166a Rosalind Franklin Close Guilford Surrey KT3 3RR England on 9 November 2011 (2 pages) |
14 October 2010 | Incorporation
|
14 October 2010 | Incorporation
|