Coulsdon
Surrey
CR5 2HR
Director Name | Mr Paul Richard Abbott |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(4 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Website | maydayfire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 2703825 |
Telephone region | Birmingham |
Registered Address | Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
1 at £1 | Ferdinanda Abbott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,488 |
Current Liabilities | £124,297 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | Termination of appointment of Paul Richard Abbott as a director on 6 January 2015 (1 page) |
1 November 2016 | Termination of appointment of Paul Richard Abbott as a director on 6 January 2015 (1 page) |
20 June 2015 | Compulsory strike-off action has been suspended (1 page) |
20 June 2015 | Compulsory strike-off action has been suspended (1 page) |
3 June 2015 | Satisfaction of charge 1 in full (4 pages) |
3 June 2015 | Satisfaction of charge 1 in full (4 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2015 | Termination of appointment of Ferdinanda Abbott as a director on 6 January 2015 (1 page) |
2 February 2015 | Appointment of Mr Paul Richard Abbott as a director on 6 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Ferdinanda Abbott as a director on 6 January 2015 (1 page) |
2 February 2015 | Appointment of Mr Paul Richard Abbott as a director on 6 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Ferdinanda Abbott as a director on 6 January 2015 (1 page) |
2 February 2015 | Appointment of Mr Paul Richard Abbott as a director on 6 January 2015 (2 pages) |
7 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 2 November 2011 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 2 November 2011 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 2 November 2011 (4 pages) |
11 April 2012 | Previous accounting period shortened from 2 November 2012 to 31 March 2012 (1 page) |
11 April 2012 | Previous accounting period shortened from 2 November 2012 to 31 March 2012 (1 page) |
11 April 2012 | Previous accounting period shortened from 31 March 2012 to 2 November 2011 (1 page) |
11 April 2012 | Previous accounting period shortened from 31 March 2012 to 2 November 2011 (1 page) |
11 April 2012 | Previous accounting period shortened from 2 November 2012 to 31 March 2012 (1 page) |
11 April 2012 | Previous accounting period shortened from 31 March 2012 to 2 November 2011 (1 page) |
24 January 2012 | Director's details changed for Mrs Ferdinanda Abbott on 1 October 2011 (2 pages) |
24 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Director's details changed for Mrs Ferdinanda Abbott on 1 October 2011 (2 pages) |
24 January 2012 | Director's details changed for Mrs Ferdinanda Abbott on 1 October 2011 (2 pages) |
24 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT on 10 January 2012 (1 page) |
18 November 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
18 November 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 November 2010 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 November 2010 (2 pages) |
25 November 2010 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 November 2010 (2 pages) |
2 November 2010 | Incorporation
|
2 November 2010 | Incorporation
|
2 November 2010 | Incorporation
|