Morden
SM4 4QG
Director Name | Ms Lisa Ann Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2015(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18a St. James's Drive London SW17 7RX |
Director Name | Katherine Terry |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ormerod Gardens Mitcham Surrey CR4 2LP |
Website | spectrumclothes.com |
---|---|
Telephone | 020 72232475 |
Telephone region | London |
Registered Address | 39 Webb's Road London SW11 6RX |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
50 at £1 | Dean Murphy 50.00% Ordinary |
---|---|
50 at £1 | Katherine Terry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,839 |
Cash | £1,892 |
Current Liabilities | £19,460 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
26 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
27 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
28 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
16 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
22 June 2020 | Director's details changed for Dean Murphy on 22 June 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
21 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
28 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
19 May 2019 | Cessation of Katherine Terry as a person with significant control on 19 May 2019 (1 page) |
19 May 2019 | Termination of appointment of Katherine Terry as a director on 19 May 2019 (1 page) |
19 May 2019 | Registered office address changed from 3 Ormerod Gardens Mitcham Surrey CR4 2LP to 39 Webb's Road London SW11 6RX on 19 May 2019 (1 page) |
26 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
1 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 October 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
16 October 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 October 2015 | Appointment of Ms Lisa Ann Jenkins as a director on 28 October 2015 (2 pages) |
28 October 2015 | Appointment of Ms Lisa Ann Jenkins as a director on 28 October 2015 (2 pages) |
3 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
25 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
24 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
29 August 2012 | Incorporation
|
29 August 2012 | Incorporation
|