Pinnell Road
Eltham
London
SE9 6AR
Director Name | Mr Simon Barrie Hall |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cta Business Centre 53 Burney Street Greenwich London SE10 8EX |
Director Name | Ms Maire Ni Aodah |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 2013(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 July 2013) |
Role | Lawyer |
Country of Residence | Russia |
Correspondence Address | Cta Business Centre 53 Burney Street Greenwich London SE10 8EX |
Director Name | Mr James Tyler |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 June 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR |
Secretary Name | Curzon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Correspondence Address | 132 Ebury Street London SW1W 9QQ |
Secretary Name | Avakas Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 February 2016) |
Correspondence Address | 53 Burney Street London SE10 8EX |
Registered Address | Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Avakas Developments LTD 50.00% Ordinary |
---|---|
1 at £1 | Avakas Estates LTD 25.00% Ordinary |
1 at £1 | Curzon Secretaries LTD 25.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
5 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
5 July 2017 | Notification of James Tyler as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Joseph Anthony Macedo as a person with significant control on 5 July 2017 (2 pages) |
19 June 2017 | Termination of appointment of James Tyler as a director on 19 June 2017 (1 page) |
4 November 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 October 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
30 June 2016 | Termination of appointment of Avakas Secretary Limited as a secretary on 9 February 2016 (1 page) |
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
27 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
15 June 2015 | Director's details changed for Mr James Tyler on 1 January 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr James Tyler on 1 January 2015 (2 pages) |
19 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
19 March 2015 | Registered office address changed from Cta Business Centre 53 Burney Street Greenwich London SE10 8EX to Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR on 19 March 2015 (1 page) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Termination of appointment of Maire Ni Aodah as a director on 31 July 2013 (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
24 September 2013 | Termination of appointment of Simon Hall as a director (1 page) |
16 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
29 April 2013 | Appointment of Mr James Tyler as a director (2 pages) |
29 April 2013 | Appointment of Mr Joseph Anthony Macedo as a director (2 pages) |
29 April 2013 | Appointment of Ms Maire Ni Aodah as a director (2 pages) |
29 April 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
29 April 2013 | Appointment of Mr Joseph Anthony Macedo as a director (2 pages) |
25 April 2013 | Company name changed 248 southlands road management LIMITED\certificate issued on 25/04/13
|
24 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 July 2012 | Termination of appointment of Curzon Secretaries Limited as a secretary (1 page) |
26 July 2012 | Appointment of Avakas Secretary Limited as a secretary (2 pages) |
26 July 2012 | Director's details changed for Mr Simon Hall on 1 May 2012 (2 pages) |
26 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Director's details changed for Mr Simon Hall on 1 May 2012 (2 pages) |
17 February 2012 | Resolutions
|
12 October 2011 | Registered office address changed from 132 Ebury Street London SW1W 9QQ England on 12 October 2011 (1 page) |
6 July 2011 | Resolutions
|
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|