Redcar
Cleveland
TS10 4NA
Registered Address | 107-111 Fleet Street London EC4A 2AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10 at £1 | Dennis Bryan Lynch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,815 |
Current Liabilities | £24,815 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
12 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
12 December 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 9 March 2017 (3 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 9 March 2017 (3 pages) |
31 March 2016 | Registered office address changed from 94 Thames Road Redcar Cleveland TS10 1QA England to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 31 March 2016 (2 pages) |
31 March 2016 | Registered office address changed from 94 Thames Road Redcar Cleveland TS10 1QA England to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 31 March 2016 (2 pages) |
30 March 2016 | Declaration of solvency (3 pages) |
30 March 2016 | Appointment of a voluntary liquidator (2 pages) |
30 March 2016 | Appointment of a voluntary liquidator (2 pages) |
30 March 2016 | Declaration of solvency (3 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Resolutions
|
17 March 2016 | Previous accounting period shortened from 31 August 2016 to 31 January 2016 (1 page) |
17 March 2016 | Micro company accounts made up to 31 January 2016 (6 pages) |
17 March 2016 | Micro company accounts made up to 31 January 2016 (6 pages) |
17 March 2016 | Previous accounting period shortened from 31 August 2016 to 31 January 2016 (1 page) |
11 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
14 January 2016 | Previous accounting period shortened from 5 April 2016 to 31 August 2015 (1 page) |
14 January 2016 | Previous accounting period shortened from 5 April 2016 to 31 August 2015 (1 page) |
10 December 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
10 December 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
29 October 2015 | Registered office address changed from 208 West Dyke Road Redcar Cleveland TS10 4NA to 94 Thames Road Redcar Cleveland TS10 1QA on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from 208 West Dyke Road Redcar Cleveland TS10 4NA to 94 Thames Road Redcar Cleveland TS10 1QA on 29 October 2015 (1 page) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
1 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
27 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
14 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
28 January 2013 | Current accounting period shortened from 31 January 2014 to 5 April 2013 (1 page) |
28 January 2013 | Current accounting period shortened from 31 January 2014 to 5 April 2013 (1 page) |
28 January 2013 | Current accounting period shortened from 31 January 2014 to 5 April 2013 (1 page) |
11 January 2013 | Director's details changed for Mr Bryan Lynch on 11 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Mr Bryan Lynch on 11 January 2013 (2 pages) |
7 January 2013 | Incorporation
|
7 January 2013 | Incorporation
|
7 January 2013 | Incorporation
|