Kenley
Surrey
CR8 5GF
Registered Address | 107-111 Fleet Street London EC4A 2AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,321 |
Cash | £43,984 |
Current Liabilities | £17,663 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
10 November 2017 | Liquidators' statement of receipts and payments to 26 October 2017 (5 pages) |
10 November 2017 | Liquidators' statement of receipts and payments to 26 October 2017 (5 pages) |
26 January 2017 | Liquidators' statement of receipts and payments to 26 October 2016 (3 pages) |
26 January 2017 | Liquidators' statement of receipts and payments to 26 October 2016 (3 pages) |
2 June 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 November 2015 | Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 12 November 2015 (2 pages) |
12 November 2015 | Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 12 November 2015 (2 pages) |
3 November 2015 | Appointment of a voluntary liquidator (1 page) |
3 November 2015 | Declaration of solvency (3 pages) |
3 November 2015 | Resolutions
|
3 November 2015 | Declaration of solvency (3 pages) |
3 November 2015 | Appointment of a voluntary liquidator (1 page) |
3 November 2015 | Resolutions
|
28 July 2015 | Current accounting period shortened from 29 February 2016 to 31 July 2015 (1 page) |
28 July 2015 | Current accounting period shortened from 29 February 2016 to 31 July 2015 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 March 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
4 March 2015 | Director's details changed for Rebecca Dobson on 1 January 2015 (2 pages) |
4 March 2015 | Director's details changed for Rebecca Dobson on 1 January 2015 (2 pages) |
4 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Rebecca Dobson on 1 January 2015 (2 pages) |
4 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
14 May 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Rebecca Dobson on 1 February 2014 (2 pages) |
14 May 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Rebecca Dobson on 1 February 2014 (2 pages) |
14 May 2014 | Director's details changed for Rebecca Dobson on 1 February 2014 (2 pages) |
25 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
15 April 2014 | Director's details changed for Rebecca Issabella Algar on 31 July 2013 (2 pages) |
15 April 2014 | Director's details changed for Rebecca Issabella Algar on 31 July 2013 (2 pages) |
8 April 2014 | Registered office address changed from 40 Collard Close Kenley Surrey CR8 5GF on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 40 Collard Close Kenley Surrey CR8 5GF on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 40 Collard Close Kenley Surrey CR8 5GF on 8 April 2014 (1 page) |
24 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Registered office address changed from 15 Nicholls Close Caterham Surrey CR3 5XP England on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from 15 Nicholls Close Caterham Surrey CR3 5XP England on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from 15 Nicholls Close Caterham Surrey CR3 5XP England on 3 November 2011 (2 pages) |
2 February 2011 | Incorporation
|
2 February 2011 | Incorporation
|
2 February 2011 | Incorporation
|