London
NW11 8RQ
Director Name | Mr Brian Ronald Thomas |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2017(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 March 2019) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Olympia House Armitage Road London NW11 8RQ |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Brian Ronald Thomas |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Henwood House Henwood Henwood Ashford TN24 8DH |
Director Name | Mrs Linda Jane Thomas |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Henwood House Henwood Henwood Ashford TN24 8DH |
Director Name | Mr Brian Ronald Thomas |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Bromstone Road Broadstairs Kent CT10 2HX |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Grant Michael Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,431 |
Cash | £3,122 |
Current Liabilities | £47,845 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
5 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
23 March 2018 | Registered office address changed from The Portacabin the Loop, Manston Airport Manston Ramsgate Kent CT12 5DE England to Olympia House Armitage Road London NW11 8RQ on 23 March 2018 (2 pages) |
21 March 2018 | Statement of affairs (9 pages) |
21 March 2018 | Appointment of a voluntary liquidator (4 pages) |
21 March 2018 | Resolutions
|
12 December 2017 | Appointment of Mr Brian Ronald Thomas as a director on 11 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr Brian Ronald Thomas as a director on 11 December 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
17 February 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
17 February 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
20 December 2016 | Confirmation statement made on 10 November 2016 with updates (4 pages) |
20 December 2016 | Confirmation statement made on 10 November 2016 with updates (4 pages) |
20 December 2016 | Statement of capital following an allotment of shares on 10 November 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 10 November 2016
|
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
26 September 2016 | Termination of appointment of Brian Ronald Thomas as a director on 19 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Brian Ronald Thomas as a director on 19 September 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
20 June 2016 | Registered office address changed from 80 Bromstone Road Broadstairs Kent CT10 2HX to The Portacabin the Loop, Manston Airport Manston Ramsgate Kent CT12 5DE on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from 80 Bromstone Road Broadstairs Kent CT10 2HX to The Portacabin the Loop, Manston Airport Manston Ramsgate Kent CT12 5DE on 20 June 2016 (1 page) |
9 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
9 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
8 September 2015 | Appointment of Mr Brian Ronald Thomas as a director on 1 December 2014 (2 pages) |
8 September 2015 | Appointment of Mr Brian Ronald Thomas as a director on 1 December 2014 (2 pages) |
28 July 2015 | Registered office address changed from Henwood House Henwood Henwood Ashford TN24 8DH to 80 Bromstone Road Broadstairs Kent CT10 2HX on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from Henwood House Henwood Henwood Ashford TN24 8DH to 80 Bromstone Road Broadstairs Kent CT10 2HX on 28 July 2015 (1 page) |
29 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 May 2014 | Company name changed sfl landscapes LIMITED\certificate issued on 30/05/14
|
30 May 2014 | Company name changed sfl landscapes LIMITED\certificate issued on 30/05/14
|
12 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
5 December 2012 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
5 December 2012 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
29 November 2012 | Termination of appointment of Linda Thomas as a director (1 page) |
29 November 2012 | Appointment of Mr Grant Michael Thomas as a director (2 pages) |
29 November 2012 | Termination of appointment of Linda Thomas as a director (1 page) |
29 November 2012 | Appointment of Mr Grant Michael Thomas as a director (2 pages) |
29 November 2012 | Termination of appointment of Brian Thomas as a director (1 page) |
29 November 2012 | Termination of appointment of Brian Thomas as a director (1 page) |
11 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Registered office address changed from 3 High Street St. Lawrence, Ramsgate, Kent, CT11 0QL United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from 3 High Street St. Lawrence, Ramsgate, Kent, CT11 0QL United Kingdom on 10 September 2012 (1 page) |
29 July 2011 | Current accounting period extended from 31 July 2012 to 30 November 2012 (1 page) |
29 July 2011 | Current accounting period extended from 31 July 2012 to 30 November 2012 (1 page) |
14 July 2011 | Appointment of Mrs Linda Jane Thomas as a director (2 pages) |
14 July 2011 | Appointment of Mrs Linda Jane Thomas as a director (2 pages) |
14 July 2011 | Appointment of Mr Brian Ronald Thomas as a director (2 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
14 July 2011 | Appointment of Mr Brian Ronald Thomas as a director (2 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
8 July 2011 | Incorporation
|
8 July 2011 | Incorporation
|
8 July 2011 | Termination of appointment of Ela Shah as a director (1 page) |
8 July 2011 | Termination of appointment of Ela Shah as a director (1 page) |