London
SW18 4AY
Director Name | Ms Lucy Byrne |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Four Acre Path Selhurst SE25 5DZ |
Director Name | Mr Robert Anthony McCafferty |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Cross Skigersta Road Port Of Ness Isle Of Lewis Hs2 Oth |
Secretary Name | BMAS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
Correspondence Address | Penhurst House 352 - 356 Battersea Park Road London SW11 3BY |
Registered Address | Penhurst House 352 - 356 Battersea Park Road London SW11 3BY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,084 |
Cash | £661 |
Current Liabilities | £3,745 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2017 | Application to strike the company off the register (3 pages) |
30 April 2017 | Application to strike the company off the register (3 pages) |
20 April 2017 | Termination of appointment of Robert Anthony Mccafferty as a director on 18 March 2017 (2 pages) |
20 April 2017 | Termination of appointment of Robert Anthony Mccafferty as a director on 18 March 2017 (2 pages) |
10 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2017 | Termination of appointment of Lucy Byrne as a director on 31 October 2016 (1 page) |
9 March 2017 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
9 March 2017 | Termination of appointment of Lucy Byrne as a director on 31 October 2016 (1 page) |
9 March 2017 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2015 | Annual return made up to 26 October 2015 no member list (4 pages) |
4 November 2015 | Annual return made up to 26 October 2015 no member list (4 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 November 2014 | Annual return made up to 26 October 2014 no member list (4 pages) |
8 November 2014 | Annual return made up to 26 October 2014 no member list (4 pages) |
20 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
20 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
22 December 2013 | Annual return made up to 26 October 2013 no member list (4 pages) |
22 December 2013 | Annual return made up to 26 October 2013 no member list (4 pages) |
5 February 2013 | Director's details changed for Ms Beverly Bailey on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Ms Beverly Bailey on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Ms Beverly Bailey on 5 February 2013 (2 pages) |
4 February 2013 | Termination of appointment of Bmas Limited as a secretary (1 page) |
4 February 2013 | Termination of appointment of Bmas Limited as a secretary (1 page) |
26 October 2012 | Incorporation (21 pages) |
26 October 2012 | Incorporation (21 pages) |