Beckenham
Kent
BR3 4TW
Secretary Name | Mrs Antonette Laughton |
---|---|
Status | Closed |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gallery 14 Upland Road East Dulwich London SE22 9EE |
Secretary Name | Coman Company Secretarial Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Correspondence Address | The Gallery 14 Upland Road London Greater London SE22 9EE |
Registered Address | The Gallery 14 Upland Road London Greater London SE22 9EE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham Rye |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Julie Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,196 |
Cash | £72 |
Current Liabilities | £5,985 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2020 | Application to strike the company off the register (1 page) |
15 December 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with updates (5 pages) |
29 January 2019 | Change of details for Mrs Julie Thompson as a person with significant control on 29 January 2019 (2 pages) |
29 January 2019 | Director's details changed for Mrs Julie Thompson on 29 January 2019 (2 pages) |
23 January 2019 | Director's details changed for Mrs Julie Thompson on 23 January 2019 (2 pages) |
23 January 2019 | Change of details for Mrs Julie Thompson as a person with significant control on 23 January 2019 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
1 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 November 2014 | Secretary's details changed for Mrs Antonette Laughton on 8 November 2014 (1 page) |
8 November 2014 | Secretary's details changed for Mrs Antonette Laughton on 8 November 2014 (1 page) |
8 November 2014 | Secretary's details changed for Mrs Antonette Laughton on 8 November 2014 (1 page) |
21 July 2014 | Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary on 21 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary on 21 July 2014 (1 page) |
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
28 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
25 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|