London
SW18 3JP
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | restaurantsforsale.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 8 Sandgate Lane London SW18 3JP |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
75 at £1 | Neil Pearce 75.00% Ordinary |
---|---|
25 at £1 | Artificial Gold LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,181 |
Cash | £107 |
Current Liabilities | £8,288 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | Application to strike the company off the register (3 pages) |
19 January 2016 | Application to strike the company off the register (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
13 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Director's details changed for Mr Neil Pearce on 9 December 2010 (2 pages) |
13 January 2012 | Director's details changed for Mr Neil Pearce on 9 December 2010 (2 pages) |
13 January 2012 | Director's details changed for Mr Neil Pearce on 9 December 2010 (2 pages) |
10 March 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
10 March 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
13 December 2010 | Change of name notice (1 page) |
13 December 2010 | Company name changed my servet LIMITED\certificate issued on 13/12/10
|
13 December 2010 | Change of name notice (1 page) |
13 December 2010 | Company name changed my servet LIMITED\certificate issued on 13/12/10
|
10 December 2010 | Registered office address changed from 898 Garratt Lane London SW17 0NB United Kingdom on 10 December 2010 (1 page) |
10 December 2010 | Appointment of Mr Neil Pearce as a director (2 pages) |
10 December 2010 | Registered office address changed from 898 Garratt Lane London SW17 0NB United Kingdom on 10 December 2010 (1 page) |
10 December 2010 | Appointment of Mr Neil Pearce as a director (2 pages) |
9 December 2010 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
9 December 2010 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
8 December 2010 | Incorporation (22 pages) |
8 December 2010 | Incorporation (22 pages) |