Beddington
Croydon
CR0 4PA
Secretary Name | Mrs Rebekah Day |
---|---|
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Oakdale Walk Woodley Reading RG5 4RZ |
Website | rg5media.com |
---|---|
Telephone | 0118 9449215 |
Telephone region | Reading |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Anthony John Day 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £417 |
Cash | £2,918 |
Current Liabilities | £22,895 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2017 | Final Gazette dissolved following liquidation (1 page) |
5 January 2017 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
5 January 2017 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
25 April 2016 | Registered office address changed from 16 Croydon Road Beddington Croydon CR0 4PA to Brentmead House Britannia Road London N12 9RU on 25 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from 16 Croydon Road Beddington Croydon CR0 4PA to Brentmead House Britannia Road London N12 9RU on 25 April 2016 (2 pages) |
22 April 2016 | Appointment of a voluntary liquidator (2 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Appointment of a voluntary liquidator (2 pages) |
22 April 2016 | Statement of affairs with form 4.19 (5 pages) |
22 April 2016 | Statement of affairs with form 4.19 (5 pages) |
22 April 2016 | Resolutions
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2016 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
17 October 2015 | Compulsory strike-off action has been suspended (1 page) |
17 October 2015 | Compulsory strike-off action has been suspended (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 July 2013 | Termination of appointment of Rebekah Day as a secretary (1 page) |
12 July 2013 | Termination of appointment of Rebekah Day as a secretary (1 page) |
12 June 2013 | Director's details changed for Mr Anthony John Day on 15 May 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Anthony John Day on 15 May 2013 (2 pages) |
12 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
15 May 2013 | Registered office address changed from 7 Oakdale Walk Woodley Reading RG5 4RZ England on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 7 Oakdale Walk Woodley Reading RG5 4RZ England on 15 May 2013 (1 page) |
26 April 2012 | Incorporation
|
26 April 2012 | Incorporation
|