3 Thurleigh Road
London
SW12 8UB
Director Name | Ms Daniela Duran |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Byways The Esplanade Woolacombe Devon EX34 7DJ |
Registered Address | Flat 2 Flat 2 3 Thurleigh Road London SW12 8UB |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
2 at £0.01 | Stephen Parry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,000 |
Cash | £3,998 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2019 | Application to strike the company off the register (1 page) |
12 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
5 December 2017 | Registered office address changed from Ryde Vale 39, Haldon Avenue Teignmouth TQ14 8JZ England to PO Box SW128UB Flat 2 Flat 2 3 Thurleigh Road London London SW12 8UB on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from Ryde Vale 39, Haldon Avenue Teignmouth TQ14 8JZ England to PO Box SW128UB Flat 2 Flat 2 3 Thurleigh Road London London SW12 8UB on 5 December 2017 (1 page) |
22 November 2017 | Registered office address changed from 17 Bezant Place Newquay Cornwall TR7 1SJ England to Ryde Vale 39, Haldon Avenue Teignmouth TQ14 8JZ on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 17 Bezant Place Newquay Cornwall TR7 1SJ England to Ryde Vale 39, Haldon Avenue Teignmouth TQ14 8JZ on 22 November 2017 (1 page) |
9 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
11 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
11 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
12 November 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
12 November 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
19 March 2016 | Registered office address changed from C/O S.Parry 17 Bezant Place Newquay Cornwall TR7 1SJ England to 17 Bezant Place Newquay Cornwall TR7 1SJ on 19 March 2016 (1 page) |
19 March 2016 | Registered office address changed from C/O S.Parry 17 Bezant Place Newquay Cornwall TR7 1SJ England to 17 Bezant Place Newquay Cornwall TR7 1SJ on 19 March 2016 (1 page) |
19 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
19 March 2016 | Registered office address changed from C/O Steve Parry Atlantis Lodge Croyde Braunton Devon EX33 1PA to 17 Bezant Place Newquay Cornwall TR7 1SJ on 19 March 2016 (1 page) |
19 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
19 March 2016 | Registered office address changed from C/O Steve Parry Atlantis Lodge Croyde Braunton Devon EX33 1PA to 17 Bezant Place Newquay Cornwall TR7 1SJ on 19 March 2016 (1 page) |
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
31 October 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
31 October 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
3 October 2014 | Registered office address changed from 1 Newberry Cottages Georgeham Braunton Devon EX33 1JS to C/O Steve Parry Atlantis Lodge Croyde Braunton Devon EX33 1PA on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 1 Newberry Cottages Georgeham Braunton Devon EX33 1JS to C/O Steve Parry Atlantis Lodge Croyde Braunton Devon EX33 1PA on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 1 Newberry Cottages Georgeham Braunton Devon EX33 1JS to C/O Steve Parry Atlantis Lodge Croyde Braunton Devon EX33 1PA on 3 October 2014 (1 page) |
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Registered office address changed from 26 Teign View Road Bishopsteignton Teignmouth Devon TQ14 9SZ England on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 26 Teign View Road Bishopsteignton Teignmouth Devon TQ14 9SZ England on 27 February 2013 (1 page) |
23 October 2012 | Registered office address changed from the Byways the Esplanade Woolacombe Devon EX34 7DJ United Kingdom on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from the Byways the Esplanade Woolacombe Devon EX34 7DJ United Kingdom on 23 October 2012 (1 page) |
5 October 2012 | Termination of appointment of Daniela Duran as a director (1 page) |
5 October 2012 | Termination of appointment of Daniela Duran as a director (1 page) |
27 February 2012 | Incorporation
|
27 February 2012 | Incorporation
|