Sevenoaks
TN13 2HJ
Director Name | Mrs Julia Pye |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(4 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beauchamp Court Victors Way Barnet EN5 5TZ |
Registered Address | 1 Beauchamp Court Victors Way Barnet EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | David George Pye 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £180,231 |
Current Liabilities | £49,279 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
21 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 March 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
12 July 2018 | Resolutions
|
12 July 2018 | Appointment of a voluntary liquidator (3 pages) |
12 July 2018 | Declaration of solvency (5 pages) |
27 June 2018 | Registered office address changed from 64 Marlborough Crescent Sevenoaks TN13 2HJ to 1 Beauchamp Court Victors Way Barnet EN5 5TZ on 27 June 2018 (1 page) |
26 June 2018 | Confirmation statement made on 18 June 2018 with updates (5 pages) |
17 May 2018 | Previous accounting period shortened from 30 June 2018 to 30 April 2018 (1 page) |
7 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 July 2017 | Notification of David George Pye as a person with significant control on 1 June 2016 (2 pages) |
20 July 2017 | Notification of David George Pye as a person with significant control on 1 June 2016 (2 pages) |
20 July 2017 | Appointment of Mrs Julia Pye as a director on 1 July 2016 (2 pages) |
20 July 2017 | Appointment of Mrs Julia Pye as a director on 1 July 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
17 November 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
17 November 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 October 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
29 October 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
22 January 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
22 January 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
1 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
2 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
18 June 2012 | Incorporation
|
18 June 2012 | Incorporation
|