London
SW20 0SS
Secretary Name | Jennifer Walker |
---|---|
Status | Closed |
Appointed | 25 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Preston Road London SW20 0SS |
Director Name | Isabella Murray |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2014(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 17 Preston Road London SW20 0SS |
Secretary Name | Isabella Murray |
---|---|
Status | Closed |
Appointed | 27 February 2014(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 September 2017) |
Role | Company Director |
Correspondence Address | 17 Preston Road London SW20 0SS |
Secretary Name | Mr Clifford James Young |
---|---|
Status | Resigned |
Appointed | 01 March 2013(1 month after company formation) |
Appointment Duration | 12 months (resigned 27 February 2014) |
Role | Company Director |
Correspondence Address | Flat 5 53 Ashley Road Epsom Surrey KT18 5BN |
Registered Address | 17 Preston Road London SW20 0SS |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
50 at £1 | Isabella Murray 50.00% Ordinary |
---|---|
50 at £1 | Jennifer Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,233 |
Cash | £3,196 |
Current Liabilities | £18,785 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2017 | Application to strike the company off the register (3 pages) |
23 June 2017 | Application to strike the company off the register (3 pages) |
1 June 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 April 2015 | Termination of appointment of Clifford James Young as a secretary on 27 February 2014 (1 page) |
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Appointment of Isabella Murray as a director on 27 February 2014 (2 pages) |
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Appointment of Isabella Murray as a secretary on 27 February 2014 (2 pages) |
13 April 2015 | Appointment of Isabella Murray as a director on 27 February 2014 (2 pages) |
13 April 2015 | Appointment of Isabella Murray as a secretary on 27 February 2014 (2 pages) |
13 April 2015 | Termination of appointment of Clifford James Young as a secretary on 27 February 2014 (1 page) |
25 March 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
3 June 2013 | Appointment of Mr Clifford James Young as a secretary (2 pages) |
3 June 2013 | Appointment of Mr Clifford James Young as a secretary (2 pages) |
25 January 2013 | Incorporation (30 pages) |
25 January 2013 | Incorporation (30 pages) |