London
EC4A 3TR
Secretary Name | Kelly Adair |
---|---|
Status | Closed |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Neil Simon Kirk |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 May 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30k at £1 | Richmond West Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £356,000 |
Net Worth | £53,000 |
Cash | £26,000 |
Current Liabilities | £559,000 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 May 2011 | Delivered on: 13 May 2011 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2018 | Application to strike the company off the register (3 pages) |
12 June 2018 | Resolutions
|
12 June 2018 | Statement of capital on 12 June 2018
|
12 June 2018 | Solvency Statement dated 11/06/18 (1 page) |
12 June 2018 | Statement by Directors (1 page) |
3 April 2018 | Full accounts made up to 30 June 2017 (20 pages) |
27 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
18 December 2017 | Satisfaction of charge 1 in full (4 pages) |
17 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
17 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
5 May 2017 | Termination of appointment of Neil Simon Kirk as a director on 4 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Neil Simon Kirk as a director on 4 May 2017 (1 page) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Secretary's details changed for Kelly Adair on 22 March 2016 (1 page) |
29 March 2016 | Secretary's details changed for Kelly Adair on 22 March 2016 (1 page) |
24 March 2016 | Director's details changed for Mr Andrew John Fish on 22 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Andrew John Fish on 22 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Neil Simon Kirk on 22 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Neil Simon Kirk on 22 March 2016 (2 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
31 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
29 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
8 July 2013 | Auditor's resignation (2 pages) |
8 July 2013 | Auditor's resignation (2 pages) |
1 July 2013 | Auditor's resignation (2 pages) |
1 July 2013 | Auditor's resignation (2 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Director's details changed for Neil Simon Kirk on 3 November 2011 (2 pages) |
1 December 2011 | Director's details changed for Neil Simon Kirk on 3 November 2011 (2 pages) |
1 December 2011 | Director's details changed for Neil Simon Kirk on 3 November 2011 (2 pages) |
10 August 2011 | Secretary's details changed for Kelly Adair on 3 August 2011 (3 pages) |
10 August 2011 | Director's details changed for Andrew John Fish on 3 August 2011 (3 pages) |
10 August 2011 | Appointment of Neil Simon Kirk as a director (3 pages) |
10 August 2011 | Director's details changed for Andrew John Fish on 3 August 2011 (3 pages) |
10 August 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
10 August 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
10 August 2011 | Secretary's details changed for Kelly Adair on 3 August 2011 (3 pages) |
10 August 2011 | Appointment of Neil Simon Kirk as a director (3 pages) |
10 August 2011 | Director's details changed for Andrew John Fish on 3 August 2011 (3 pages) |
10 August 2011 | Secretary's details changed for Kelly Adair on 3 August 2011 (3 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|