Roehampton
London
SW15 5DU
Registered Address | 199 Southborough Lane Bickley Kent BR2 8AR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £0.0001 | Raylene Terry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49 |
Cash | £6,957 |
Current Liabilities | £12,358 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 August |
24 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | Previous accounting period extended from 28 February 2017 to 28 August 2017 (1 page) |
21 November 2017 | Previous accounting period extended from 28 February 2017 to 28 August 2017 (1 page) |
8 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
2 June 2016 | Registered office address changed from C/O K.A. Property Accountants Ltd 35 Brookmead Avenue Bromley BR1 2JX England to C/O K. a Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from C/O K.A. Property Accountants Ltd 35 Brookmead Avenue Bromley BR1 2JX England to C/O K. a Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016 (1 page) |
18 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Registered office address changed from 66 Queen Marys House 1 Holford Way Roehampton Lane Putney London SW15 5DU to C/O K.A. Property Accountants Ltd 35 Brookmead Avenue Bromley BR1 2JX on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from 66 Queen Marys House 1 Holford Way Roehampton Lane Putney London SW15 5DU to C/O K.A. Property Accountants Ltd 35 Brookmead Avenue Bromley BR1 2JX on 27 November 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
9 April 2015 | Registered office address changed from 66 Queen Mary's House 1 Holford Way London SW15 5DU England to 66 Queen Marys House 1 Holford Way Roehampton Lane Putney London SW15 5DU on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from 66 Queen Mary's House 1 Holford Way London SW15 5DU England to 66 Queen Marys House 1 Holford Way Roehampton Lane Putney London SW15 5DU on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from 66 Queen Mary's House 1 Holford Way London SW15 5DU England to 66 Queen Marys House 1 Holford Way Roehampton Lane Putney London SW15 5DU on 9 April 2015 (2 pages) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2015 | Director's details changed for Raylene Terry on 24 March 2015 (2 pages) |
24 March 2015 | Registered office address changed from 25 Holly Tree Close London SW19 6EA England to 66 Queen Mary's House 1 Holford Way London SW15 5DU on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 66 Queen Mary's House 1 Holford Way Roehampton London SW15 5DU to 66 Queen Mary's House 1 Holford Way London SW15 5DU on 24 March 2015 (1 page) |
24 March 2015 | Director's details changed for Raylene Terry on 24 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Registered office address changed from 25 Holly Tree Close London SW19 6EA England to 66 Queen Mary's House 1 Holford Way London SW15 5DU on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 66 Queen Mary's House 1 Holford Way Roehampton London SW15 5DU to 66 Queen Mary's House 1 Holford Way London SW15 5DU on 24 March 2015 (1 page) |
24 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
23 March 2015 | Registered office address changed from 9-13 Fulham High Street London SW6 3JH to 25 Holly Tree Close London SW19 6EA on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 9-13 Fulham High Street London SW6 3JH to 25 Holly Tree Close London SW19 6EA on 23 March 2015 (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
12 February 2013 | Incorporation (26 pages) |
12 February 2013 | Incorporation (26 pages) |