Marsh Wall
London
E14 9XQ
Secretary Name | Mrs Sarah Jane Smith |
---|---|
Status | Closed |
Appointed | 05 February 2016(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 09 May 2023) |
Role | Company Director |
Correspondence Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Registered Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
53 at £1 | Gary Smith 53.00% Ordinary |
---|---|
47 at £1 | Sarah Smith 47.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,439 |
Cash | £58,340 |
Current Liabilities | £30,156 |
Latest Accounts | 9 April 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 09 April |
9 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
23 June 2022 | Liquidators' statement of receipts and payments to 9 June 2022 (11 pages) |
26 June 2021 | Registered office address changed from 19 Greenlands Road Weybridge Surrey KT13 8PP to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 26 June 2021 (2 pages) |
23 June 2021 | Appointment of a voluntary liquidator (3 pages) |
22 June 2021 | Resolutions
|
22 June 2021 | Declaration of solvency (5 pages) |
4 June 2021 | Micro company accounts made up to 9 April 2021 (6 pages) |
19 April 2021 | Previous accounting period shortened from 30 June 2021 to 9 April 2021 (1 page) |
2 September 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
2 July 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
16 August 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
2 August 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
3 August 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
3 August 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
8 July 2017 | Notification of Gary Michael Smith as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Notification of Gary Michael Smith as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Notification of Sarah Jane Smith as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Notification of Sarah Jane Smith as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
5 February 2016 | Appointment of Mrs Sarah Jane Smith as a secretary on 5 February 2016 (2 pages) |
5 February 2016 | Appointment of Mrs Sarah Jane Smith as a secretary on 5 February 2016 (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
10 July 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 July 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
22 July 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 July 2012 | Registered office address changed from 6 Wynton Grove Walton on Thames Surrey KT12 1LW United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from 6 Wynton Grove Walton on Thames Surrey KT12 1LW United Kingdom on 19 July 2012 (1 page) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
29 June 2011 | Incorporation
|
29 June 2011 | Incorporation
|
29 June 2011 | Incorporation
|