New Malden
Surrey
KT3 5LY
Director Name | Mr James Sutton McBride |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Airline Pilot |
Country of Residence | Greece |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Website | recurrentpro.com |
---|---|
Email address | [email protected] |
Registered Address | 28 Lawrence Avenue New Malden Surrey KT3 5LY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Old Malden |
Built Up Area | Greater London |
1 at £1 | James Sutton Mcbride 50.00% Ordinary |
---|---|
1 at £1 | Kais Abdul Razzak Kassim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£901 |
Cash | £462 |
Current Liabilities | £3,221 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2016 | Application to strike the company off the register (3 pages) |
25 October 2016 | Application to strike the company off the register (3 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2016 | Termination of appointment of James Sutton Mcbride as a director on 24 July 2016 (1 page) |
29 July 2016 | Termination of appointment of James Sutton Mcbride as a director on 24 July 2016 (1 page) |
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
23 September 2014 | Micro company accounts made up to 31 October 2013 (3 pages) |
23 September 2014 | Micro company accounts made up to 31 October 2013 (3 pages) |
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 July 2013 | Director's details changed for Mr Kais Abdul Razzak Kassim on 24 November 2012 (2 pages) |
24 July 2013 | Director's details changed for Mr Kais Abdul Razzak Kassim on 24 November 2012 (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 October 2012 (1 page) |
17 October 2011 | Incorporation
|
17 October 2011 | Incorporation
|