Fulham
London
SW6 5DN
Director Name | Mr William John McCandless |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 55 Radipole Road Fulham London SW6 5DN |
Director Name | Mr Michael John Burke |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | St George's Park Kirkham Preston PR4 2EG |
Director Name | Mrs Denise Redpath |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 79 Chichester Street Belfast BT1 4JE Northern Ireland |
Director Name | CS Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Correspondence Address | 79 Chichester Street Belfast BT1 4JE Northern Ireland |
Registered Address | 55 Radipole Road Fulham London SW6 5DN |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
3 at £1 | Samuel William Martin Reilly 50.00% Ordinary |
---|---|
3 at £1 | William John Mccandless 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,558 |
Cash | £5,558 |
Current Liabilities | £500,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 October 2017 | Application to strike the company off the register (3 pages) |
24 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 September 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
22 September 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
6 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 September 2012 | Current accounting period extended from 31 March 2012 to 31 December 2012 (1 page) |
26 June 2012 | Registered office address changed from St George's Park Kirkham Preston PR4 2EG England on 26 June 2012 (1 page) |
25 June 2012 | Statement of capital following an allotment of shares on 8 July 2011
|
25 June 2012 | Statement of capital following an allotment of shares on 8 July 2011
|
24 June 2012 | Termination of appointment of Michael Burke as a director (1 page) |
24 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Appointment of Mr William John Mccandless as a director (3 pages) |
16 September 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
27 July 2011 | Termination of appointment of Denise Redpath as a director (2 pages) |
27 July 2011 | Appointment of Mr Michael John Burke as a director (3 pages) |
27 July 2011 | Termination of appointment of Cs Director Services Limited as a director (2 pages) |
27 July 2011 | Appointment of Samuel William Martin Reilly as a director (3 pages) |
8 July 2011 | Incorporation (30 pages) |