Upper Norwood
London
SE19 3RY
Director Name | Miss Valerie Anne Cox |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 August 2011(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Foresters Hall W25-27 Estow Street Upper Norwood London SE19 3RY |
Secretary Name | Valerie Ann Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Foresters Hall 25-27 Westow Street Uper Norwood London SE19 3RY |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | Gallaghers 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £133,392 |
Cash | £9,678 |
Current Liabilities | £659,470 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2017 | Final Gazette dissolved following liquidation (1 page) |
7 June 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
7 June 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
11 May 2017 | Liquidators' statement of receipts and payments to 17 March 2017 (10 pages) |
11 May 2017 | Liquidators' statement of receipts and payments to 17 March 2017 (10 pages) |
30 March 2016 | Registered office address changed from Mill House 8 Mill Street London SE1 2BA to Gallaghers 69-85 Tabernacle Street London EC2A 4RR on 30 March 2016 (2 pages) |
30 March 2016 | Registered office address changed from Mill House 8 Mill Street London SE1 2BA to Gallaghers 69-85 Tabernacle Street London EC2A 4RR on 30 March 2016 (2 pages) |
29 March 2016 | Appointment of a voluntary liquidator (1 page) |
29 March 2016 | Appointment of a voluntary liquidator (1 page) |
29 March 2016 | Resolutions
|
29 March 2016 | Declaration of solvency (3 pages) |
29 March 2016 | Declaration of solvency (3 pages) |
29 March 2016 | Resolutions
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
4 April 2014 | Registered office address changed from Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY on 4 April 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
3 May 2013 | Director's details changed for Miss Valerie Ann Cox on 2 October 2012 (2 pages) |
3 May 2013 | Director's details changed for Miss Valerie Ann Cox on 2 October 2012 (2 pages) |
3 May 2013 | Director's details changed for Miss Valerie Ann Cox on 2 October 2012 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
25 August 2011 | Appointment of Valerie Ann Cox as a secretary (3 pages) |
25 August 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
25 August 2011 | Appointment of Miss Valerie Ann Cox as a director (3 pages) |
25 August 2011 | Appointment of David Matthew Cox as a director (3 pages) |
25 August 2011 | Appointment of Valerie Ann Cox as a secretary (3 pages) |
25 August 2011 | Appointment of Miss Valerie Ann Cox as a director (3 pages) |
25 August 2011 | Appointment of David Matthew Cox as a director (3 pages) |
16 August 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
16 August 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
16 August 2011 | Incorporation (45 pages) |
16 August 2011 | Incorporation (45 pages) |