Southampton
SO16 7PG
Director Name | Mr Kevin Allen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2011(4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 June 2015) |
Role | Electrical Project Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Denbigh Gardens Southampton SO16 7PG |
Registered Address | 182a High Street Beckenham Kent BR3 1EW |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £0.0001 | Tracy Donna Griffiths 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122 |
Current Liabilities | £23,482 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
17 July 2014 | Compulsory strike-off action has been suspended (1 page) |
17 July 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 October 2013 | Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
18 October 2013 | Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
15 October 2013 | Registered office address changed from C/O Habib House 9-13 Fulham High Street London London SW6 3JH England on 15 October 2013 (2 pages) |
15 October 2013 | Registered office address changed from C/O Habib House 9-13 Fulham High Street London London SW6 3JH England on 15 October 2013 (2 pages) |
4 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
23 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
8 August 2012 | Director's details changed for Mr Kevin Allen on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Kevin Allen on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Miss Tracy Donna Griffiths on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Miss Tracy Donna Griffiths on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Kevin Allen on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Miss Tracy Donna Griffiths on 8 August 2012 (2 pages) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
8 March 2011 | Appointment of Mr Kevin Allen as a director (2 pages) |
8 March 2011 | Appointment of Mr Kevin Allen as a director (2 pages) |
8 February 2011 | Incorporation (22 pages) |
8 February 2011 | Incorporation (22 pages) |