Fawden
Newcastle Upon Tyne
Tyne And Wear
NE3 3SN
Director Name | Mr Sean Campbell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 41 Longleigh House Peckham Road London SE5 8UP |
Registered Address | 146-148 Newington Butts Kennington Park Rd. London Lambeth SE11 4RN |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,907 |
Cash | £271 |
Current Liabilities | £4,341 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2020 | Application to strike the company off the register (3 pages) |
10 February 2020 | Termination of appointment of Sean Campbell as a director on 28 March 2019 (1 page) |
7 June 2019 | Appointment of Mr Sean Maxwell Campbell as a director on 21 May 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 March 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 December 2016 | Registered office address changed from 15B Dryden Court Renfrew Road London SE11 4NH to C/O Fbs Accounting Services Ltd 146-148 Newington Butts Kennington Park Rd. London Lambeth SE11 4RN on 22 December 2016 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Registered office address changed from 15B Dryden Court Renfrew Road London SE11 4NH to C/O Fbs Accounting Services Ltd 146-148 Newington Butts Kennington Park Rd. London Lambeth SE11 4RN on 22 December 2016 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 July 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
6 July 2013 | Registered office address changed from 45 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE England on 6 July 2013 (1 page) |
6 July 2013 | Registered office address changed from 45 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE England on 6 July 2013 (1 page) |
6 July 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
6 July 2013 | Registered office address changed from 45 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE England on 6 July 2013 (1 page) |
13 March 2012 | Incorporation (20 pages) |
13 March 2012 | Incorporation (20 pages) |