Whetstone
London
N20 0LH
Director Name | Mr Lee Craig Moys |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
Website | www.rangesiteltd.com |
---|
Registered Address | Edelman House 1238 High Road Whetstone London N20 0LH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £3,735 |
Cash | £5,104 |
Current Liabilities | £31,778 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2017 | Application to strike the company off the register (2 pages) |
3 November 2017 | Application to strike the company off the register (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
19 September 2017 | Change of details for Mr Billy Richardson as a person with significant control on 1 September 2017 (2 pages) |
19 September 2017 | Change of details for Mr Billy Richardson as a person with significant control on 1 September 2017 (2 pages) |
18 September 2017 | Change of details for Mr Billy Richardson as a person with significant control on 1 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Billy Richardson on 1 September 2017 (2 pages) |
18 September 2017 | Change of details for Mr Billy Richardson as a person with significant control on 1 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Billy Richardson on 1 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Billy Richardson on 1 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Billy Richardson on 1 September 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 June 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page) |
20 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 November 2014 | Termination of appointment of Lee Craig Moys as a director on 3 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Lee Craig Moys as a director on 3 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Lee Craig Moys as a director on 3 November 2014 (1 page) |
18 November 2014 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Park House 26 North End Road London NW11 7PT on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Park House 26 North End Road London NW11 7PT on 18 November 2014 (1 page) |
27 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
12 January 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
13 January 2011 | Incorporation (45 pages) |
13 January 2011 | Incorporation (45 pages) |