London
SE1 3GU
Director Name | Mr Stephen Coulter Wilson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Corio House 12 The Grange London SE1 3GU |
Registered Address | 66 Milner Road Caterham Surrey CR3 6JR |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Mr Simon Morris 50.00% Ordinary |
---|---|
50 at £1 | Mr Stephen Coulter Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,828 |
Cash | £11,580 |
Current Liabilities | £86,101 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2023 | Application to strike the company off the register (3 pages) |
5 December 2022 | Confirmation statement made on 28 October 2022 with updates (4 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
16 November 2021 | Confirmation statement made on 28 October 2021 with updates (4 pages) |
4 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
18 November 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
13 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 November 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
14 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 November 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 December 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
29 November 2017 | Notification of Stephen Coulter Wilson as a person with significant control on 11 November 2016 (2 pages) |
29 November 2017 | Change of details for Mr Simon Morris as a person with significant control on 16 May 2017 (2 pages) |
29 November 2017 | Notification of Simon Morris as a person with significant control on 11 November 2016 (2 pages) |
29 November 2017 | Change of details for Mr Simon Morris as a person with significant control on 16 May 2017 (2 pages) |
29 November 2017 | Change of details for Mr Stephen Coulter Wilson as a person with significant control on 16 May 2017 (2 pages) |
29 November 2017 | Withdrawal of a person with significant control statement on 29 November 2017 (2 pages) |
29 November 2017 | Withdrawal of a person with significant control statement on 29 November 2017 (2 pages) |
29 November 2017 | Notification of Simon Morris as a person with significant control on 11 November 2016 (2 pages) |
29 November 2017 | Change of details for Mr Stephen Coulter Wilson as a person with significant control on 16 May 2017 (2 pages) |
29 November 2017 | Notification of Stephen Coulter Wilson as a person with significant control on 11 November 2016 (2 pages) |
8 June 2017 | Director's details changed for Mr Stephen Coulter Wilson on 16 May 2017 (2 pages) |
8 June 2017 | Director's details changed for Simon Morris on 16 May 2017 (2 pages) |
8 June 2017 | Director's details changed for Simon Morris on 16 May 2017 (2 pages) |
8 June 2017 | Director's details changed for Mr Stephen Coulter Wilson on 16 May 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
20 October 2014 | Registered office address changed from 131 Hillside Road Whyteleafe Surrey CR3 0BS to 66 Milner Road Caterham Surrey CR3 6JR on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 131 Hillside Road Whyteleafe Surrey CR3 0BS to 66 Milner Road Caterham Surrey CR3 6JR on 20 October 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
30 November 2012 | Director's details changed for Stephen Coulter Wilson on 9 November 2012 (3 pages) |
30 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Director's details changed for Stephen Coulter Wilson on 9 November 2012 (3 pages) |
30 November 2012 | Director's details changed for Simon Morris on 9 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Simon Morris on 9 November 2012 (2 pages) |
30 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Director's details changed for Simon Morris on 9 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Stephen Coulter Wilson on 9 November 2012 (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
14 December 2010 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
28 October 2010 | Incorporation (46 pages) |
28 October 2010 | Incorporation (46 pages) |