Wallington
Surrey
SM6 7AT
Registered Address | Room 26, Sbc House Restmor Way Wallington Surrey SM6 7AT |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Zoya Ponomareva 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£171,176 |
Cash | £20,804 |
Current Liabilities | £63 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2023 | Application to strike the company off the register (1 page) |
13 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
28 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
9 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
9 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
12 October 2020 | Registered office address changed from Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England to Room 26, Sbc House Restmor Way Wallington Surrey SM6 7AT on 12 October 2020 (1 page) |
5 March 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
28 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
16 July 2019 | Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom to Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ on 16 July 2019 (1 page) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
7 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
5 March 2018 | Registered office address changed from C/O Pureace Solutions Limited 120 Moorgate 3rd Floor London EC2M 6UR England to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 5 March 2018 (1 page) |
15 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
9 March 2017 | Director's details changed for Miss Zoya Ponomareva on 12 January 2017 (2 pages) |
9 March 2017 | Director's details changed for Miss Zoya Ponomareva on 12 January 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
14 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
12 August 2015 | Registered office address changed from C/O Agassociates 601 High Road Leytonstone London E11 4PA to C/O Pureace Solutions Limited 120 Moorgate 3rd Floor London EC2M 6UR on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from C/O Agassociates 601 High Road Leytonstone London E11 4PA to C/O Pureace Solutions Limited 120 Moorgate 3rd Floor London EC2M 6UR on 12 August 2015 (1 page) |
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 November 2014 | Registered office address changed from C/O Agassociates Curzon House 64 Clifton Street London EC2A 4HB England to C/O Agassociates 601 High Road Leytonstone London E11 4PA on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from C/O Agassociates Curzon House 64 Clifton Street London EC2A 4HB England to C/O Agassociates 601 High Road Leytonstone London E11 4PA on 19 November 2014 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 May 2014 | Registered office address changed from C/O Agassociates Cantium House Railway Approach Wallington Surrey SM6 0DZ on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from C/O Agassociates Cantium House Railway Approach Wallington Surrey SM6 0DZ on 29 May 2014 (1 page) |
25 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
22 October 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
26 September 2013 | Previous accounting period extended from 28 February 2013 to 31 July 2013 (1 page) |
26 September 2013 | Previous accounting period extended from 28 February 2013 to 31 July 2013 (1 page) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
27 February 2012 | Incorporation
|
27 February 2012 | Incorporation
|