Blackheath
London
SE3 9LA
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Mynott House 14 Bowling Green Lane London EC1R 0BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £135,745 |
Cash | £146,971 |
Current Liabilities | £15,978 |
Latest Accounts | 26 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 March |
16 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2017 | Final Gazette dissolved following liquidation (1 page) |
16 May 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
16 May 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
9 June 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (10 pages) |
9 June 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (10 pages) |
9 August 2015 | Total exemption small company accounts made up to 26 March 2015 (3 pages) |
9 August 2015 | Total exemption small company accounts made up to 26 March 2015 (3 pages) |
7 May 2015 | Appointment of a voluntary liquidator (1 page) |
7 May 2015 | Appointment of a voluntary liquidator (1 page) |
20 April 2015 | Registered office address changed from 11 Blackheath Village London SE3 9LA to Mynott House 14 Bowling Green Lane London EC1R 0BD on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 11 Blackheath Village London SE3 9LA to Mynott House 14 Bowling Green Lane London EC1R 0BD on 20 April 2015 (1 page) |
17 April 2015 | Resolutions
|
17 April 2015 | Declaration of solvency (3 pages) |
17 April 2015 | Declaration of solvency (3 pages) |
27 March 2015 | Previous accounting period extended from 30 November 2014 to 26 March 2015 (1 page) |
27 March 2015 | Previous accounting period extended from 30 November 2014 to 26 March 2015 (1 page) |
16 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
31 December 2013 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
16 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
11 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
11 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
11 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
11 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
16 November 2011 | Director's details changed for Mr Benoit Caire on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Benoit Caire on 16 November 2011 (2 pages) |
16 November 2011 | Appointment of Mr Benoit Caire as a director (2 pages) |
16 November 2011 | Appointment of Mr Benoit Caire as a director (2 pages) |
15 November 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
15 November 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
11 November 2011 | Incorporation
|
11 November 2011 | Incorporation
|
11 November 2011 | Incorporation
|