London
EC2V 7QF
Secretary Name | Mrs Linda May Wheeler |
---|---|
Status | Closed |
Appointed | 07 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
1 at £1 | Linda May Wheeler 50.00% Ordinary B |
---|---|
1 at £1 | Michael Wheeler 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £218,377 |
Gross Profit | £218,377 |
Net Worth | £250,853 |
Cash | £137,252 |
Current Liabilities | £43,793 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2018 | Return of final meeting in a members' voluntary winding up (30 pages) |
16 March 2017 | Liquidators' statement of receipts and payments to 3 March 2017 (17 pages) |
16 March 2017 | Liquidators' statement of receipts and payments to 3 March 2017 (17 pages) |
17 March 2016 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 88 Wood Street London EC2V 7QF on 17 March 2016 (2 pages) |
17 March 2016 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 88 Wood Street London EC2V 7QF on 17 March 2016 (2 pages) |
15 March 2016 | Appointment of a voluntary liquidator (1 page) |
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
15 March 2016 | Declaration of solvency (3 pages) |
15 March 2016 | Declaration of solvency (3 pages) |
15 March 2016 | Appointment of a voluntary liquidator (1 page) |
19 June 2015 | Total exemption full accounts made up to 31 December 2014 (20 pages) |
19 June 2015 | Total exemption full accounts made up to 31 December 2014 (20 pages) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
2 December 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP England on 2 December 2013 (1 page) |
19 June 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
19 June 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
7 January 2013 | Incorporation (36 pages) |
7 January 2013 | Incorporation (36 pages) |