Blackburn
Aberdeen
AB21 0JG
Scotland
Secretary Name | Mrs Willett Jacqueline |
---|---|
Status | Closed |
Appointed | 01 April 2012(8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 10 September 2019) |
Role | Company Director |
Correspondence Address | 36 Scotsmill Crescent Blackburn Aberdeen AB21 0JG Scotland |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
1 at £1 | Craig Willett 50.00% Ordinary |
---|---|
1 at £1 | Jacqueline Willett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,355 |
Cash | £31,637 |
Current Liabilities | £17,006 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2019 | Application to strike the company off the register (3 pages) |
26 April 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 September 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
3 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
7 August 2017 | Notification of Jacqueline Willett as a person with significant control on 30 June 2016 (2 pages) |
7 August 2017 | Notification of Jacqueline Willett as a person with significant control on 30 June 2016 (2 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 September 2016 | Registered office address changed from 145 - 157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 145 - 157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 6 September 2016 (1 page) |
5 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 November 2012 | Registered office address changed from Paymatters Accountancy Services Llp Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from Paymatters Accountancy Services Llp Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 23 November 2012 (1 page) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 August 2012 | Appointment of Mrs Willett Jacqueline as a secretary (2 pages) |
30 August 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
30 August 2012 | Appointment of Mrs Willett Jacqueline as a secretary (2 pages) |
30 August 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
30 August 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
5 December 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
3 August 2011 | Company name changed cdw procument services LIMITED\certificate issued on 03/08/11
|
3 August 2011 | Company name changed cdw procument services LIMITED\certificate issued on 03/08/11
|
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|