Blackheath
London
SE3 7DW
Secretary Name | Mr Mark Joseph Freeman |
---|---|
Status | Closed |
Appointed | 13 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 237 Westcombe Hill Blackheath London SE3 7DW |
Registered Address | 237 Westcombe Hill Blackheath London SE3 7DW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Elizabeth Lois Freeman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,825 |
Cash | £36,109 |
Current Liabilities | £21,298 |
Latest Accounts | 31 December 2013 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | Application to strike the company off the register (3 pages) |
20 October 2015 | Application to strike the company off the register (3 pages) |
29 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
28 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Director's details changed for Ms Elizabeth Lois Freeman on 12 December 2012 (2 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Director's details changed for Ms Elizabeth Lois Freeman on 12 December 2012 (2 pages) |
18 December 2012 | Secretary's details changed for Mr Mark Joseph Freeman on 12 December 2012 (1 page) |
18 December 2012 | Secretary's details changed for Mr Mark Joseph Freeman on 12 December 2012 (1 page) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 May 2012 | Registered office address changed from 33 Dale View Ilkley West Yorkshire LS29 9BP United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 33 Dale View Ilkley West Yorkshire LS29 9BP United Kingdom on 29 May 2012 (1 page) |
11 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Incorporation
|
13 December 2010 | Incorporation
|
13 December 2010 | Incorporation
|