Clapham
London
SW11 6BT
Director Name | Mrs Jennifer Lynne Lukas |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2019(8 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Mr Ian Anthony Patterson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(2 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Mr James Roy Miller |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(7 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Midland Way Barlborough Chesterfield S43 4XA |
Website | corebenefits.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 139 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
50 at £1 | Ian Anthony Patterson 50.00% Ordinary |
---|---|
50 at £1 | Stuart John Finlayson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,963 |
Cash | £6,117 |
Current Liabilities | £50,424 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
16 March 2020 | Cessation of Mark Wickersham as a person with significant control on 31 March 2019 (1 page) |
23 January 2020 | Notification of Stuart John Finlayson as a person with significant control on 6 April 2016 (2 pages) |
23 January 2020 | Notification of Shcl Avn Newco 2 Limited as a person with significant control on 8 March 2019 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
7 September 2019 | Voluntary strike-off action has been suspended (1 page) |
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2019 | Application to strike the company off the register (3 pages) |
12 April 2019 | Notification of Mark Wickersham as a person with significant control on 31 March 2019 (2 pages) |
2 April 2019 | Withdrawal of a person with significant control statement on 2 April 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
1 April 2019 | Cessation of Mark Julian Wickersham as a person with significant control on 1 March 2019 (1 page) |
1 April 2019 | Notification of a person with significant control statement (2 pages) |
12 March 2019 | Appointment of Mrs Jennifer Lynne Lukas as a director on 12 March 2019 (2 pages) |
12 March 2019 | Termination of appointment of James Roy Miller as a director on 12 March 2019 (1 page) |
29 December 2018 | Appointment of Mr James Roy Miller as a director on 17 December 2018 (2 pages) |
29 December 2018 | Termination of appointment of Ian Anthony Patterson as a director on 17 December 2018 (1 page) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2014 (22 pages) |
9 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2014 (22 pages) |
9 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2015 (22 pages) |
9 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2015 (22 pages) |
12 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2014 | Annual return made up to 8 March 2014 Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 8 March 2014 Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 8 March 2014 Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 8 March 2014 Statement of capital on 2014-03-31
|
26 March 2014 | Registered office address changed from , Wey Court West Union Road, Farnham, Surrey, GU9 7PT, United Kingdom on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from , Wey Court West Union Road, Farnham, Surrey, GU9 7PT, United Kingdom on 26 March 2014 (1 page) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Appointment of Mr Ian Anthony Patterson as a director (3 pages) |
18 December 2013 | Appointment of Mr Ian Anthony Patterson as a director (3 pages) |
5 December 2013 | Resolutions
|
5 December 2013 | Resolutions
|
18 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
2 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
8 March 2011 | Incorporation (22 pages) |
8 March 2011 | Incorporation (22 pages) |