London
SW15 5ES
Director Name | Mr Thomas James Forkan |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2012(same day as company formation) |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | 208 Huntingfield Road London SW15 5ES |
Registered Address | 208 Huntingfield Road London SW15 5ES |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Putney |
Built Up Area | Greater London |
10 at £1 | Thomas Forkan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £378 |
Cash | £13,096 |
Current Liabilities | £13,045 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2015 | Application to strike the company off the register (3 pages) |
24 January 2015 | Application to strike the company off the register (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 February 2014 | Director's details changed for Miss Joanna Cooper on 1 August 2013 (2 pages) |
18 February 2014 | Director's details changed for Miss Joanna Cooper on 1 August 2013 (2 pages) |
18 February 2014 | Director's details changed for Miss Joanna Cooper on 1 August 2013 (2 pages) |
16 July 2013 | Registered office address changed from 9 Arundale Anglesea Road Kingston upon Thames Surrey KT1 2EL England on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from 9 Arundale Anglesea Road Kingston upon Thames Surrey KT1 2EL England on 16 July 2013 (1 page) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
11 June 2012 | Incorporation
|
11 June 2012 | Incorporation
|