Hersham
Surrey
KT12 4LB
Director Name | Donna Marie Aragi |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dunmore Road West Wimbledon London SW20 8TN |
Director Name | Mr Christopher John Rey Barry |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117a Canterbury Grove West Norwood SE27 0NZ |
Registered Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Christopher John Rey Barry 50.00% Ordinary |
---|---|
1 at £1 | Donna Marie Aragi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,835 |
Cash | £38 |
Current Liabilities | £407,490 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
21 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2019 | Cessation of Christopher John Rey Barry as a person with significant control on 16 April 2019 (1 page) |
16 April 2019 | Termination of appointment of Christopher John Rey Barry as a director on 16 April 2019 (1 page) |
12 December 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
7 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
6 December 2016 | Director's details changed for Donna Marie Aragi on 12 January 2015 (2 pages) |
6 December 2016 | Director's details changed for Donna Marie Aragi on 12 January 2015 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
2 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
26 November 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
22 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
3 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
16 December 2013 | Registered office address changed from Fieri Facias House High Street Ripley Surrey GU23 6AF United Kingdom on 16 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from Fieri Facias House High Street Ripley Surrey GU23 6AF United Kingdom on 16 December 2013 (2 pages) |
26 November 2012 | Incorporation (45 pages) |
26 November 2012 | Incorporation (45 pages) |