Streatham
London
SW16 2UG
Secretary Name | Mr David Fitz |
---|---|
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 9-15 Sunnyhill Road Streatham London SW16 2UG |
Registered Address | 91 Sunnyhill Road London SW16 2UG |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Wells |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | David Fitz 50.00% Ordinary |
---|---|
1 at £1 | Sharon Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,900 |
Cash | £100 |
Current Liabilities | £3,865 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 December 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Termination of appointment of David Fitz as a secretary on 13 October 2014 (1 page) |
3 December 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Termination of appointment of David Fitz as a secretary on 13 October 2014 (1 page) |
29 July 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
29 July 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
30 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (4 pages) |
30 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
11 June 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
15 November 2012 | Registered office address changed from 91 Sunnyhill Road Streatham London SW16 2UG England on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from 91 Sunnyhill Road Streatham London SW16 2UG England on 15 November 2012 (1 page) |
15 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Incorporation
|
13 October 2011 | Incorporation
|
13 October 2011 | Incorporation
|