Coulsdon
Surrey
CR5 1RP
Director Name | Mr Richard Hickson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Anderson Gardens Tadley Hampshire RG26 3PT |
Director Name | Mr Simon Charles John Harvey |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Longmore Avenue Southampton SO19 9GA |
Secretary Name | Simon Harvey |
---|---|
Status | Resigned |
Appointed | 10 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Longmore Avenue Southampton SO19 9GA |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
395k at £1 | Premier Fruits (Covent Garden) LTD 98.75% Ordinary |
---|---|
5k at £1 | Simon Rees 1.25% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 June 2013 | Delivered on: 20 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2018 | Application to strike the company off the register (3 pages) |
15 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
22 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
22 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
19 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
7 January 2017 | Accounts for a dormant company made up to 2 April 2016 (10 pages) |
7 January 2017 | Accounts for a dormant company made up to 2 April 2016 (10 pages) |
2 March 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
6 January 2016 | Full accounts made up to 2 April 2015 (14 pages) |
6 January 2016 | Full accounts made up to 2 April 2015 (14 pages) |
6 January 2016 | Full accounts made up to 2 April 2015 (14 pages) |
16 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
15 December 2014 | Full accounts made up to 6 April 2014 (15 pages) |
15 December 2014 | Full accounts made up to 6 April 2014 (15 pages) |
15 December 2014 | Full accounts made up to 6 April 2014 (15 pages) |
7 January 2014 | Director's details changed for Mr Jason Michael Tanner on 1 December 2013 (2 pages) |
7 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Mr Jason Michael Tanner on 1 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Jason Michael Tanner on 1 December 2013 (2 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
17 September 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
20 June 2013 | Registration of charge 074665110001 (26 pages) |
20 June 2013 | Registration of charge 074665110001 (26 pages) |
13 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 December 2012 (15 pages) |
13 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 December 2012 (15 pages) |
25 March 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
25 March 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
20 March 2013 | Appointment of Mr. Richard Hickson as a director (2 pages) |
20 March 2013 | Appointment of Mr. Richard Hickson as a director (2 pages) |
19 March 2013 | Termination of appointment of Simon Harvey as a director (1 page) |
19 March 2013 | Termination of appointment of Simon Harvey as a director (1 page) |
19 March 2013 | Termination of appointment of Simon Harvey as a secretary (1 page) |
19 March 2013 | Registered office address changed from 43 Longmore Avenue Southampton SO19 9GA England on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 43 Longmore Avenue Southampton SO19 9GA England on 19 March 2013 (1 page) |
19 March 2013 | Termination of appointment of Simon Harvey as a secretary (1 page) |
7 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders
|
7 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders
|
16 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Incorporation (23 pages) |
10 December 2010 | Incorporation (23 pages) |