Prince Of Wales Drive
London
SW11 4ED
Director Name | Mr Richard James Everall |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 October 2012(1 year, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 November 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Blandfield Road London SW12 8BG |
Registered Address | 66 Palewell Park East Sheen London SW14 8JH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Leslie Morrison 100.00% Ordinary |
---|
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
8 January 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
29 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
17 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
10 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
27 November 2012 | Termination of appointment of Richard Everall as a director (1 page) |
27 November 2012 | Registered office address changed from 8 Blandfield Road London SW12 8BG United Kingdom on 27 November 2012 (1 page) |
4 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (2 pages) |
4 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (2 pages) |
3 October 2012 | Registered office address changed from 8 Blandfield Road London SW12 8BG United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Flat 8 Primrose Mansions Prince of Wales Drive London SW11 4ED on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Flat 8 Primrose Mansions Prince of Wales Drive London SW11 4ED on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 8 Blandfield Road London SW12 8BG United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Appointment of Mr Richard James Everall as a director (2 pages) |
21 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Registered office address changed from 8 Blandfield Road London SW12 8BG England on 11 September 2012 (2 pages) |
17 August 2011 | Incorporation (20 pages) |