London
SE23 2UQ
Secretary Name | Mr Daniel Rushton |
---|---|
Status | Closed |
Appointed | 28 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Gaynesford Road London SE23 2UQ |
Director Name | Mr Anthony Mealand |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2013(11 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 03 November 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 135 Cropley Court Cropley Street London N1 7HJ |
Registered Address | 5 Gaynesford Road London SE23 2UQ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Perry Vale |
Built Up Area | Greater London |
1 at £1 | Daniel Rushton 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
3 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2020 | Application to strike the company off the register (1 page) |
8 August 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
3 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
26 September 2019 | Previous accounting period shortened from 1 January 2019 to 31 December 2018 (1 page) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
25 October 2018 | Micro company accounts made up to 1 January 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
24 October 2017 | Micro company accounts made up to 1 January 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 1 January 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
12 March 2017 | Director's details changed for Mr Daniel Rushton on 12 March 2017 (2 pages) |
12 March 2017 | Director's details changed for Mr Daniel Rushton on 12 March 2017 (2 pages) |
12 March 2017 | Secretary's details changed for Mr Daniel Rushton on 12 March 2017 (1 page) |
12 March 2017 | Director's details changed for Mr Daniel Rushton on 12 March 2017 (2 pages) |
12 March 2017 | Secretary's details changed for Mr Daniel Rushton on 12 March 2017 (1 page) |
12 March 2017 | Secretary's details changed for Mr Daniel Rushton on 12 March 2017 (1 page) |
12 March 2017 | Secretary's details changed for Mr Daniel Rushton on 12 March 2017 (1 page) |
12 March 2017 | Director's details changed for Mr Daniel Rushton on 12 March 2017 (2 pages) |
26 September 2016 | Micro company accounts made up to 1 January 2016 (2 pages) |
26 September 2016 | Micro company accounts made up to 1 January 2016 (2 pages) |
29 June 2016 | Registered office address changed from , 44 Lawrie Park Road, London, SE266DN to 5 Gaynesford Road London SE23 2UQ on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from , 44 Lawrie Park Road, London, SE266DN to 5 Gaynesford Road London SE23 2UQ on 29 June 2016 (1 page) |
14 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
29 September 2015 | Total exemption small company accounts made up to 1 January 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 1 January 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 1 January 2015 (6 pages) |
25 March 2015 | Director's details changed for Mr Daniel Rushton on 25 March 2015 (2 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Mr Daniel Rushton on 25 March 2015 (2 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Secretary's details changed for Mr Daniel Rushton on 25 March 2015 (1 page) |
25 March 2015 | Secretary's details changed for Mr Daniel Rushton on 25 March 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 1 January 2014 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 1 January 2014 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 1 January 2014 (8 pages) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 March 2014 | Registered office address changed from Greenfields School Road Bagnall Stoke on Trent Staffordshire ST9 9JP England on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from , Greenfields School Road, Bagnall, Stoke on Trent, Staffordshire, ST9 9JP, England on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from , Greenfields School Road, Bagnall, Stoke on Trent, Staffordshire, ST9 9JP, England on 25 March 2014 (1 page) |
12 December 2013 | Registered office address changed from , 139 Heron Drive, Nottingham, Nottinghamshire, NG7 2DG, England on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 139 Heron Drive Nottingham Nottinghamshire NG7 2DG England on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from , 139 Heron Drive, Nottingham, Nottinghamshire, NG7 2DG, England on 12 December 2013 (1 page) |
29 September 2013 | Total exemption small company accounts made up to 1 January 2013 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 1 January 2013 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 1 January 2013 (3 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Previous accounting period shortened from 28 February 2013 to 1 January 2013 (1 page) |
25 February 2013 | Previous accounting period shortened from 28 February 2013 to 1 January 2013 (1 page) |
25 February 2013 | Previous accounting period shortened from 28 February 2013 to 1 January 2013 (1 page) |
20 February 2013 | Appointment of Mr Anthony Mealand as a director (2 pages) |
20 February 2013 | Appointment of Mr Anthony Mealand as a director (2 pages) |
28 February 2012 | Incorporation
|
28 February 2012 | Incorporation
|