Warwick
CV35 8ND
Director Name | Mrs Evelyn May Holmes |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 August 2021) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 438 Streatham High Road London SW16 3PX |
Registered Address | 438 Streatham High Road London SW16 3PX |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
16 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
31 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2021 | Application to strike the company off the register (1 page) |
3 August 2021 | Cessation of Evelyn May Holmes as a person with significant control on 3 August 2021 (1 page) |
3 August 2021 | Termination of appointment of Evelyn May Holmes as a director on 3 August 2021 (1 page) |
30 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (7 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
30 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
22 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
16 October 2018 | Registered office address changed from Abbey Court Claverdon Warwick CV35 8nd England to 438 Streatham High Road London SW16 3PX on 16 October 2018 (1 page) |
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 May 2017 | Registered office address changed from The Coach House Haven Pastures Liveridge Hill Henley-in-Arden West Midlands B95 5QS England to Abbey Court Claverdon Warwick CV35 8nd on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from The Coach House Haven Pastures Liveridge Hill Henley-in-Arden West Midlands B95 5QS England to Abbey Court Claverdon Warwick CV35 8nd on 18 May 2017 (1 page) |
17 May 2017 | Director's details changed for Mr Marius Edward Holmes on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Marius Edward Holmes on 17 May 2017 (2 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 June 2016 | Registered office address changed from 74 School Lane Solihull West Midlands Uk B91 2NL to The Coach House Haven Pastures Liveridge Hill Henley-in-Arden West Midlands B95 5QS on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 74 School Lane Solihull West Midlands Uk B91 2NL to The Coach House Haven Pastures Liveridge Hill Henley-in-Arden West Midlands B95 5QS on 22 June 2016 (1 page) |
30 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Appointment of Mrs Evelyn May Holmes as a director on 1 November 2014 (2 pages) |
1 December 2014 | Appointment of Mrs Evelyn May Holmes as a director on 1 November 2014 (2 pages) |
1 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Appointment of Mrs Evelyn May Holmes as a director on 1 November 2014 (2 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Incorporation
|
23 October 2012 | Incorporation
|
23 October 2012 | Incorporation
|