John Archer Way
London
SW18 3SX
Director Name | Mr Regan Graeme McMillan |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Workshop Five Royal Victoria Patriotic Building John Archer Way London SW18 3SX |
Director Name | Mr Graeme Donald McMillan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 December 2014(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2016) |
Role | Civil Engineer |
Country of Residence | New Zealand |
Correspondence Address | Workshop Five Royal Victoria Patriotic Building John Archer Way London SW18 3SX |
Registered Address | Workshop 30 Royal Victoria Patriotic Building John Archer Way London SW18 3SX |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Florence Mcmillan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£138 |
Cash | £182,418 |
Current Liabilities | £182,556 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
28 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2022 | Application to strike the company off the register (1 page) |
29 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
17 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
16 October 2022 | Registered office address changed from Workshop Five Royal Victoria Patriotic Building John Archer Way London SW18 3SX to Workshop 30 Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 16 October 2022 (1 page) |
21 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
8 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
14 November 2020 | Micro company accounts made up to 28 February 2020 (5 pages) |
5 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
5 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
3 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
13 December 2016 | Termination of appointment of Graeme Donald Mcmillan as a director on 30 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Graeme Donald Mcmillan as a director on 30 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Regan Graeme Mcmillan as a director on 30 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Regan Graeme Mcmillan as a director on 30 November 2016 (1 page) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
1 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Appointment of Mr Graeme Donald Mcmillan as a director on 17 December 2014 (2 pages) |
18 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Appointment of Mr Graeme Donald Mcmillan as a director on 17 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Regan Graeme Mcmillan as a director on 8 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Regan Graeme Mcmillan as a director on 8 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Regan Graeme Mcmillan as a director on 8 December 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
28 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
22 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
23 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
12 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Director's details changed for Florence Marion Mcmillan on 15 February 2012 (3 pages) |
12 March 2012 | Director's details changed for Florence Marion Mcmillan on 15 February 2012 (3 pages) |
6 March 2012 | Registered office address changed from Workshop Five Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from 12 Twilley Street London SW18 4NS on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from Workshop Five Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from 12 Twilley Street London SW18 4NS on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from 12 Twilley Street London SW18 4NS on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from Workshop Five Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 6 March 2012 (2 pages) |
11 February 2011 | Incorporation
|
11 February 2011 | Incorporation
|