The Moorings Dalgety Bay
Dunfermline
Fife
KY11 9GP
Scotland
Secretary Name | Mr Ramireddy Putchakayala |
---|---|
Status | Closed |
Appointed | 09 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 The Moorings The Moorings Dalgety Bay Dunfermline Fife KY11 9GP Scotland |
Registered Address | The Long Lodge 265-269 Kingston Road London SW19 3FW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ramireddy Putchakayala 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £60,662 |
Net Worth | £1 |
Cash | £3,911 |
Current Liabilities | £8,363 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2014 | Amended accounts made up to 31 July 2013 (11 pages) |
22 October 2014 | Registered office address changed from Long Lodge Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 21 October 2014 (1 page) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 January 2014 | Secretary's details changed for Mr Ramireddy Putchakayala on 9 January 2014 (1 page) |
13 January 2014 | Secretary's details changed for Mr Ramireddy Putchakayala on 9 January 2014 (1 page) |
13 January 2014 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mr Ramireddy Putchakayala on 9 January 2014 (2 pages) |
13 January 2014 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Registered office address changed from Flat 13 Grove Mead Hatfield AL10 8DP England on 13 January 2014 (1 page) |
13 January 2014 | Director's details changed for Mr Ramireddy Putchakayala on 9 January 2014 (2 pages) |
8 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2012 | Incorporation (25 pages) |