London
SW17 9DL
Director Name | Mr Richard Michael Jones |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2011(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Griffiths Road London SW19 1ST |
Secretary Name | Anne Jones |
---|---|
Status | Closed |
Appointed | 14 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Griffiths Road London SW19 1ST |
Director Name | Heidi Kristen |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 90 Ritherdon Road Balham SW17 8QG |
Registered Address | 52 Griffiths Road London SW19 1ST |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£27,524 |
Cash | £1,828 |
Current Liabilities | £355,154 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 July 2012 | Delivered on: 13 July 2012 Persons entitled: Affirmative Finance Limited Classification: Mortgage debenture Secured details: £138,400.00 due or to become due from the company to the chargee. Particulars: 21B and c farquhar road norwood london. Outstanding |
---|
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2017 | Application to strike the company off the register (3 pages) |
19 October 2017 | Application to strike the company off the register (3 pages) |
6 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
14 December 2016 | Registered office address changed from C/O Richard Jones 48 Rayleigh Road London SW19 3RF to 52 Griffiths Road London SW19 1st on 14 December 2016 (2 pages) |
14 December 2016 | Registered office address changed from C/O Richard Jones 48 Rayleigh Road London SW19 3RF to 52 Griffiths Road London SW19 1st on 14 December 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Richard Michael Jones on 20 September 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Richard Michael Jones on 20 September 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
19 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
19 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
9 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
13 February 2013 | Director's details changed for Gareth Francis Evans on 14 December 2012 (2 pages) |
13 February 2013 | Director's details changed for Gareth Francis Evans on 14 December 2012 (2 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 June 2012 | Termination of appointment of Heidi Kristen as a director (1 page) |
13 June 2012 | Termination of appointment of Heidi Kristen as a director (1 page) |
14 December 2011 | Incorporation
|
14 December 2011 | Incorporation
|