Camilla Road Manor Estate
London
SE16 3NR
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Registered Address | Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Lisa-ann Easden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,140 |
Cash | £26,714 |
Current Liabilities | £14,574 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | Application to strike the company off the register (3 pages) |
3 May 2016 | Application to strike the company off the register (3 pages) |
28 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Director's details changed for Ms Lisa-Anne Easden on 22 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Ms Lisa-Anne Easden on 22 May 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Appointment of Ms Lisa-Anne Easden as a director (2 pages) |
3 December 2010 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
3 December 2010 | Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 3 December 2010 (1 page) |
3 December 2010 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
3 December 2010 | Appointment of Ms Lisa-Anne Easden as a director (2 pages) |
3 December 2010 | Termination of appointment of Michael Holder as a director (1 page) |
3 December 2010 | Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 3 December 2010 (1 page) |
3 December 2010 | Termination of appointment of Michael Holder as a director (1 page) |
21 October 2010 | Incorporation
|
21 October 2010 | Incorporation
|