Sevenoaks
TN13 1XT
Registered Address | C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
1 at £1 | Paul Spencer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,342 |
Cash | £44,413 |
Current Liabilities | £20,118 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
20 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
24 May 2019 | Registered office address changed from C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB to C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 24 May 2019 (2 pages) |
13 May 2019 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 13 May 2019 (2 pages) |
11 May 2019 | Appointment of a voluntary liquidator (3 pages) |
11 May 2019 | Resolutions
|
11 May 2019 | Declaration of solvency (6 pages) |
8 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
5 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
1 October 2018 | Change of details for Mr Paul Spencer as a person with significant control on 1 September 2018 (2 pages) |
1 October 2018 | Director's details changed for Mr Paul Spencer on 1 September 2018 (2 pages) |
25 January 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
2 October 2017 | Director's details changed for Mr Paul Spencer on 16 December 2016 (2 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
2 October 2017 | Change of details for Mr Paul Spencer as a person with significant control on 16 December 2016 (2 pages) |
2 October 2017 | Change of details for Mr Paul Spencer as a person with significant control on 16 December 2016 (2 pages) |
2 October 2017 | Director's details changed for Mr Paul Spencer on 16 December 2016 (2 pages) |
1 June 2017 | Previous accounting period shortened from 30 September 2017 to 31 May 2017 (1 page) |
1 June 2017 | Previous accounting period shortened from 30 September 2017 to 31 May 2017 (1 page) |
17 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 January 2017 | Director's details changed for Mr Paul Spencer on 16 December 2016 (2 pages) |
26 January 2017 | Director's details changed for Mr Paul Spencer on 16 December 2016 (2 pages) |
5 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
7 October 2016 | Director's details changed for Paul Spencer on 1 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Paul Spencer on 1 October 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
4 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
15 November 2013 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
15 November 2013 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Incorporation
|
28 September 2011 | Incorporation
|