London
SW18 1ND
Director Name | Mr Shaun Clifton Uloth |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Melrose Road London SW18 1ND |
Director Name | Mr Liam Doran |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2011(4 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 21 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aller Farm Aller Road Dolton Winkleigh EX19 8PP |
Registered Address | 67 Westow Street Upper Norwood London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,690 |
Cash | £388 |
Current Liabilities | £68,241 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 April 2011 | Delivered on: 28 April 2011 Satisfied on: 20 June 2013 Persons entitled: Banif - Banco Internacional Do Funchal, S.a London Branch. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
14 April 2011 | Delivered on: 23 April 2011 Satisfied on: 19 April 2013 Persons entitled: Wkd Developments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land k/a 72 kings avenue clapham t/n SGL366953 and all the land, assets, goodwill and undertaking. Fully Satisfied |
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2017 | Application to strike the company off the register (5 pages) |
23 August 2017 | Application to strike the company off the register (5 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 March 2017 | Director's details changed for Mr Liam Doran on 5 February 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Liam Doran on 5 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Liam Doran on 16 November 2016 (2 pages) |
7 February 2017 | Director's details changed for Mr Liam Doran on 16 November 2016 (2 pages) |
25 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
25 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
19 January 2017 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
20 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Director's details changed for Mr. Michael James Fuller on 15 November 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr. Shaun Clifton Uloth on 15 November 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr. Shaun Clifton Uloth on 15 November 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr. Michael James Fuller on 15 November 2014 (2 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
20 June 2013 | Satisfaction of charge 2 in full (4 pages) |
20 June 2013 | Satisfaction of charge 2 in full (4 pages) |
19 April 2013 | Satisfaction of charge 1 in full (4 pages) |
19 April 2013 | Satisfaction of charge 1 in full (4 pages) |
12 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW England on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW England on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW England on 7 August 2012 (2 pages) |
18 July 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
18 July 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
3 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 (19 pages) |
3 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 (19 pages) |
16 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders
|
16 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders
|
28 April 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
27 April 2011 | Appointment of Mr Liam Doran as a director (3 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
27 April 2011 | Appointment of Mr Liam Doran as a director (3 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
23 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 November 2010 | Incorporation
|
15 November 2010 | Incorporation
|