Hartlepool
Cleveland
TS25 2RG
Secretary Name | Louise Macmahon |
---|---|
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN |
Registered Address | Allen House 1 Westmead Road Carshalton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £215 |
Cash | £19 |
Current Liabilities | £15,678 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2020 | Notice of final account prior to dissolution (17 pages) |
30 August 2019 | Progress report in a winding up by the court (11 pages) |
21 September 2018 | Progress report in a winding up by the court (12 pages) |
12 October 2017 | Progress report in a winding up by the court (11 pages) |
12 October 2017 | Progress report in a winding up by the court (11 pages) |
1 August 2016 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to Allen House 1 Westmead Road Carshalton Surrey SM1 4LA on 1 August 2016 (2 pages) |
1 August 2016 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to Allen House 1 Westmead Road Carshalton Surrey SM1 4LA on 1 August 2016 (2 pages) |
26 July 2016 | Appointment of a liquidator (1 page) |
26 July 2016 | Appointment of a liquidator (1 page) |
11 January 2016 | Order of court to wind up (2 pages) |
11 January 2016 | Order of court to wind up (2 pages) |
8 September 2015 | Compulsory strike-off action has been suspended (1 page) |
8 September 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
23 June 2014 | Director's details changed for David Stephen Gordon on 1 May 2014 (2 pages) |
23 June 2014 | Director's details changed for David Stephen Gordon on 1 May 2014 (2 pages) |
23 June 2014 | Director's details changed for David Stephen Gordon on 1 May 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 August 2012 | Termination of appointment of Louise Macmahon as a secretary (1 page) |
21 August 2012 | Termination of appointment of Louise Macmahon as a secretary (1 page) |
21 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
29 June 2011 | Appointment of Louise Macmahon as a secretary (1 page) |
29 June 2011 | Appointment of Louise Macmahon as a secretary (1 page) |
16 June 2011 | Incorporation (48 pages) |
16 June 2011 | Incorporation (48 pages) |