Crowborough
TN6 1RT
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£20 |
Cash | £5,218 |
Current Liabilities | £6,000 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 9 February 2017 (overdue) |
---|
15 September 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
15 September 2023 | Removal of liquidator by court order (11 pages) |
22 February 2023 | Liquidators' statement of receipts and payments to 14 December 2022 (24 pages) |
22 December 2022 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 22 December 2022 (2 pages) |
10 February 2022 | Liquidators' statement of receipts and payments to 14 December 2021 (24 pages) |
2 November 2021 | Liquidators' statement of receipts and payments to 14 December 2019 (39 pages) |
2 November 2021 | Liquidators' statement of receipts and payments to 14 December 2020 (25 pages) |
10 January 2020 | Liquidators' statement of receipts and payments to 14 December 2018 (21 pages) |
10 January 2020 | Liquidators' statement of receipts and payments to 14 December 2017 (25 pages) |
11 January 2018 | Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 11 January 2018 (2 pages) |
22 February 2017 | Liquidators' statement of receipts and payments to 14 December 2016 (19 pages) |
22 February 2017 | Liquidators' statement of receipts and payments to 14 December 2016 (19 pages) |
29 December 2015 | Registered office address changed from Kevin Alderton & Team 14 South Way Newhaven East Sussex BN9 9LL England to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from Kevin Alderton & Team 14 South Way Newhaven East Sussex BN9 9LL England to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 29 December 2015 (1 page) |
23 December 2015 | Appointment of a voluntary liquidator (1 page) |
23 December 2015 | Resolutions
|
23 December 2015 | Appointment of a voluntary liquidator (1 page) |
23 December 2015 | Statement of affairs with form 4.19 (6 pages) |
23 December 2015 | Resolutions
|
23 December 2015 | Statement of affairs with form 4.19 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 August 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
20 August 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
19 August 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 April 2015 | Registered office address changed from Orchid House St Johns Road Crowborough TN6 1RT to Kevin Alderton & Team 14 South Way Newhaven East Sussex BN9 9LL on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from Orchid House St Johns Road Crowborough TN6 1RT to Kevin Alderton & Team 14 South Way Newhaven East Sussex BN9 9LL on 27 April 2015 (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | Director's details changed for Mr Matthew Penfold on 1 November 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Matthew Penfold on 1 November 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Matthew Penfold on 1 November 2014 (2 pages) |
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
20 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 October 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
23 October 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
26 January 2012 | Incorporation (20 pages) |
26 January 2012 | Incorporation (20 pages) |