Cannon Drive
London
E14 4AS
Director Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Mr Huw Robert Grossmith |
---|---|
Date of Birth | April 1960 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 November 2011(11 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 09 November 2011) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Mr Parmjit Singh Sood |
---|---|
Date of Birth | August 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2011) |
Role | Business Administration |
Country of Residence | United Kingdom |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Website | vinsavous.com |
---|
Registered Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Malcolm James Swallow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£497 |
Cash | £39 |
Current Liabilities | £4,948 |
Latest Accounts | 30 September 2019 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 June 2021 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 23 November 2020 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2021 (9 months from now) |
4 October 2017 | Resolutions
|
---|---|
4 October 2017 | Director's details changed for Mr Malcolm James Swallow on 1 April 2016 (2 pages) |
30 August 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
17 January 2017 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
16 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
10 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
16 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 August 2012 | Company name changed purley way wholesale LTD\certificate issued on 14/08/12
|
13 August 2012 | Termination of appointment of Parmjit Sood as a director (1 page) |
28 January 2012 | Appointment of Mr. Parmjit Singh Sood as a director (2 pages) |
9 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Registered office address changed from 18 Clarendon Rd London Uk E18 2AW England on 25 August 2011 (1 page) |
23 November 2010 | Incorporation
|