Eden Grove
London
N7 8EP
Secretary Name | Mr Christopher David Orchard |
---|---|
Status | Resigned |
Appointed | 04 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Carronade Court Eden Grove London N7 8EP |
Secretary Name | Nauer Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 January 2014) |
Correspondence Address | Level 3 17 Hill Street Mayfair London W1J 5LJ |
Website | www.climaservcapital.com |
---|
Registered Address | 16 South Molton Street Mayfair London W1K 5QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
300 at £1 | Elizabeth Williams 30.00% Ordinary |
---|---|
300 at £1 | Rhea Nauer-statham 30.00% Ordinary |
200 at £1 | Christopher David Orchard 20.00% Ordinary |
200 at £1 | Elaine Orchard 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £530 |
Cash | £4,218 |
Current Liabilities | £4,688 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 October 2017 | Registered office address changed from 25 Hill Street London W1J 5LW England to 16 South Molton Street London W1K 5QS on 31 October 2017 (1 page) |
---|---|
18 July 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 July 2017 | Current accounting period shortened from 30 November 2016 to 31 May 2016 (1 page) |
16 February 2017 | Resolutions
|
15 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
8 September 2016 | Registered office address changed from 17 Level 3 Mayfair London Uk W1J 5LJ to 25 Hill Street London W1J 5LW on 8 September 2016 (1 page) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
19 October 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Termination of appointment of Nauer Corporate Services as a secretary (1 page) |
11 February 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
27 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
13 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2013 | Registered office address changed from 20a Craven Terrace London W2 3QH United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
11 March 2013 | Appointment of Nauer Corporate Services as a secretary (2 pages) |
11 March 2013 | Termination of appointment of Christopher David Orchard as a secretary (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
10 January 2012 | Registered office address changed from 16 Carronade Court Eden Grove London N7 8EP United Kingdom on 10 January 2012 (1 page) |
6 January 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Incorporation
|
4 November 2010 | Incorporation
|