Curtis Avenue
Alhambra
Ca 91801
United States
Director Name | Mr Benjamin Joseph Delarre |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 67 Thame Road Aylesbury Buckinghamshire HP21 8LY |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Supply Chain Management Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,236 |
Cash | £6,747 |
Current Liabilities | £5,791 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 January 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
6 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (16 pages) |
28 November 2013 | Appointment of a voluntary liquidator (1 page) |
28 November 2013 | Declaration of solvency (4 pages) |
28 November 2013 | Resolutions
|
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2013 | Appointment of Mr Michael Placido as a director on 27 August 2012 (2 pages) |
11 October 2013 | Termination of appointment of Benjamin Joseph Delarre as a director on 27 August 2012 (1 page) |
11 October 2013 | Registered office address changed from , Houghton Hall Lodge the Green, Houghton Regis, Bedfordshire, LU5 5DY, United Kingdom on 11 October 2013 (1 page) |
11 October 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
31 May 2011 | Incorporation
|
31 May 2011 | Incorporation
|