London
SE20 7XY
Registered Address | 53 Piquet Road London SE20 7XY |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
1 at £1 | Jason Lloyd Neil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £324 |
Cash | £475 |
Current Liabilities | £7,133 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
30 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
8 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
16 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
20 July 2016 | Registered office address changed from Flat 21 Marshall Court 10 Anerley Park Road London SE20 8FH to 53 Piquet Road London SE20 7XY on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from Flat 21 Marshall Court 10 Anerley Park Road London SE20 8FH to 53 Piquet Road London SE20 7XY on 20 July 2016 (1 page) |
10 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
14 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Jason Lloyd Neil on 8 February 2013 (2 pages) |
16 July 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Jason Lloyd Neil on 8 February 2013 (2 pages) |
16 July 2014 | Director's details changed for Jason Lloyd Neil on 8 February 2013 (2 pages) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Registered office address changed from Flat 3 2 Stodart Road Anerley London SE20 8ET United Kingdom on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from Flat 3 2 Stodart Road Anerley London SE20 8ET United Kingdom on 28 August 2013 (1 page) |
7 February 2013 | Incorporation
|
7 February 2013 | Incorporation
|
7 February 2013 | Incorporation
|