Erith
Kent
DA8 3DY
Director Name | Mr Spencer Fearon |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(same day as company formation) |
Role | Boxing Promoter |
Country of Residence | United Kingdom |
Correspondence Address | 243 Holmesdale Road London SE25 6PR |
Registered Address | C/O The McCay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
667 at £1 | Mr Spencer Fearon 66.70% Ordinary |
---|---|
333 at £1 | Mr Ciaran Baynes 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,349 |
Cash | £43 |
Current Liabilities | £3,594 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2014 | Application to strike the company off the register (4 pages) |
22 July 2014 | Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 22 July 2014 (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 December 2012 | Registered office address changed from Financial House 1 Barclay Road Croydon Surrey CR0 1JN on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from Financial House 1 Barclay Road Croydon Surrey CR0 1JN on 6 December 2012 (1 page) |
12 July 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Registered office address changed from 2-6 Curtain Road London EC2A 3NQ United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Director's details changed for Mr Spencer Fearon on 12 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN England on 12 July 2012 (2 pages) |
1 April 2011 | Incorporation (23 pages) |