Southwark
London
SE1 0UQ
Secretary Name | Mr David Tudor Henderson |
---|---|
Status | Closed |
Appointed | 15 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Thompson House 42-44 Dolben Street Southwark London SE1 0UQ |
Registered Address | Thompson House 42-44 Dolben Street Southwark London SE1 0UQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Shavkat Ali Kkhan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,060 |
Cash | £448 |
Current Liabilities | £68,641 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 October 2012 | Delivered on: 23 October 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2016 | Application to strike the company off the register (4 pages) |
16 June 2016 | Application to strike the company off the register (4 pages) |
18 May 2016 | Satisfaction of charge 1 in full (1 page) |
18 May 2016 | Satisfaction of charge 1 in full (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 May 2012 | Incorporation
|
15 May 2012 | Incorporation
|
15 May 2012 | Incorporation
|