Lavender Hill
London
SW11 5QL
Director Name | Mr John Michael Atkins |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2013(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 29 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43a 43a Battersea Business Centre Lavender Hill London SW11 5QL |
Director Name | Mr Vincent Julius Garay-Spiegel |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43a Lavender Hill London SW11 5QL |
Website | www.thompsonspaven.com |
---|
Registered Address | 43a 43a Battersea Business Centre Lavender Hill London SW11 5QL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £15,275 |
Cash | £87,250 |
Current Liabilities | £2,846 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2019 | Application to strike the company off the register (1 page) |
29 July 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
29 July 2019 | Withdraw the company strike off application (1 page) |
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2019 | Application to strike the company off the register (3 pages) |
19 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
18 November 2016 | Registered office address changed from 43a Lavender Hill London SW11 5QL to 43a 43a Battersea Business Centre Lavender Hill London SW11 5QL on 18 November 2016 (1 page) |
18 November 2016 | Micro company accounts made up to 30 June 2016 (4 pages) |
18 November 2016 | Registered office address changed from 43a Lavender Hill London SW11 5QL to 43a 43a Battersea Business Centre Lavender Hill London SW11 5QL on 18 November 2016 (1 page) |
18 November 2016 | Micro company accounts made up to 30 June 2016 (4 pages) |
28 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 November 2013 | Termination of appointment of Vincent Garay-Spiegel as a director (1 page) |
18 November 2013 | Termination of appointment of Vincent Garay-Spiegel as a director (1 page) |
14 November 2013 | Registered office address changed from 44 Battersea Business Centre Lavender Hill London London SW11 5QL on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 44 Battersea Business Centre Lavender Hill London London SW11 5QL on 14 November 2013 (1 page) |
23 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 March 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
20 March 2013 | Appointment of Mr. John Michael Atkins as a director (2 pages) |
20 March 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
20 March 2013 | Appointment of Mr. John Michael Atkins as a director (2 pages) |
20 March 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
11 March 2013 | Resolutions
|
11 March 2013 | Resolutions
|
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
10 October 2011 | Current accounting period shortened from 30 September 2012 to 30 June 2012 (1 page) |
10 October 2011 | Current accounting period shortened from 30 September 2012 to 30 June 2012 (1 page) |
26 September 2011 | Incorporation
|
26 September 2011 | Incorporation
|