Crawley
West Sussex
RH10 1NE
Director Name | Mr Sean Priddle |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Financial Futures Trader |
Country of Residence | England |
Correspondence Address | 1 1 Appleton Gardens New Malden Surrey KT3 6PH |
Secretary Name | Mr Sean Priddle |
---|---|
Status | Resigned |
Appointed | 16 February 2015(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | 1 Golden Court Richmond Surrey TW9 1EU |
Director Name | Mr Sean Patrick Priddle |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2018) |
Role | Trading Professional |
Country of Residence | England |
Correspondence Address | 3 Hall Close Hartford Huntingdon Cambridgeshire PE29 1XJ |
Registered Address | 1 Golden Court Richmond Surrey TW9 1EU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£88,980 |
Current Liabilities | £118,209 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
23 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2018 | Termination of appointment of Sean Priddle as a secretary on 1 May 2018 (1 page) |
24 May 2018 | Termination of appointment of Sean Patrick Priddle as a director on 1 May 2018 (1 page) |
24 May 2018 | Cessation of Sean Priddle as a person with significant control on 1 May 2018 (1 page) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
14 September 2017 | Notification of Sean Priddle as a person with significant control on 6 April 2017 (2 pages) |
14 September 2017 | Notification of Ricky Dearman as a person with significant control on 6 April 2017 (2 pages) |
14 September 2017 | Notification of Ricky Dearman as a person with significant control on 6 April 2017 (2 pages) |
14 September 2017 | Notification of Sean Priddle as a person with significant control on 6 April 2017 (2 pages) |
16 July 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
16 July 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 July 2016 | Registered office address changed from 5 Isabel House Victoria Road Surbiton Surrey KT6 4JL England to 1 Golden Court Richmond Surrey TW9 1EU on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from 5 Isabel House Victoria Road Surbiton Surrey KT6 4JL England to 1 Golden Court Richmond Surrey TW9 1EU on 15 July 2016 (1 page) |
6 June 2016 | Appointment of Mr Sean Patrick Priddle as a director on 6 April 2016 (2 pages) |
6 June 2016 | Appointment of Mr Sean Patrick Priddle as a director on 6 April 2016 (2 pages) |
3 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Registered office address changed from 27 Isabel House, Victoria Road Surbiton Surrey KT6 4JL to 5 Isabel House Victoria Road Surbiton Surrey KT6 4JL on 3 June 2016 (1 page) |
3 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Registered office address changed from 27 Isabel House, Victoria Road Surbiton Surrey KT6 4JL to 5 Isabel House Victoria Road Surbiton Surrey KT6 4JL on 3 June 2016 (1 page) |
23 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
23 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
22 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
23 February 2015 | Registered office address changed from 1 Appleton Gardens Appleton Gardens New Malden Surrey KT3 6PH England to 27 Isabel House, Victoria Road Surbiton Surrey KT6 4JL on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from 1 Appleton Gardens Appleton Gardens New Malden Surrey KT3 6PH England to 27 Isabel House, Victoria Road Surbiton Surrey KT6 4JL on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Sean Priddle as a director on 20 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Sean Priddle as a director on 20 February 2015 (1 page) |
16 February 2015 | Appointment of Mr Sean Priddle as a secretary on 16 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Sean Priddle as a secretary on 16 February 2015 (2 pages) |
13 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
13 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
13 February 2015 | Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PG to 1 Appleton Gardens Appleton Gardens New Malden Surrey KT3 6PH on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PG to 1 Appleton Gardens Appleton Gardens New Malden Surrey KT3 6PH on 13 February 2015 (1 page) |
16 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
10 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 May 2013 | Director's details changed for Mr Sean Priddle on 28 February 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Sean Priddle on 28 February 2013 (2 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2012 | Registered office address changed from 36 Crabbet Road Crawley West Sussex RH10 1NE United Kingdom on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from 36 Crabbet Road Crawley West Sussex RH10 1NE United Kingdom on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from 36 Crabbet Road Crawley West Sussex RH10 1NE United Kingdom on 7 March 2012 (2 pages) |
20 May 2011 | Incorporation (30 pages) |
20 May 2011 | Incorporation (30 pages) |