238 Green Lane
New Eltham
London
SE9 3TL
Director Name | Mr Lee John Frederick Kirby |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Registered Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Karin Jeck 50.00% Ordinary |
---|---|
500 at £1 | Lee John Frederick Kirby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£361 |
Cash | £80 |
Current Liabilities | £441 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Application to strike the company off the register (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
10 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
3 March 2014 | Statement of capital following an allotment of shares on 14 February 2013
|
3 March 2014 | Statement of capital following an allotment of shares on 14 February 2013
|
27 November 2013 | Previous accounting period shortened from 28 February 2014 to 31 October 2013 (1 page) |
27 November 2013 | Previous accounting period shortened from 28 February 2014 to 31 October 2013 (1 page) |
27 June 2013 | Registered office address changed from 1 Lilburne Gardens London SE9 6PZ United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from 1 Lilburne Gardens London SE9 6PZ United Kingdom on 27 June 2013 (1 page) |
26 June 2013 | Director's details changed for Mr Lee John Frederick Kirby on 26 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mrs Karin Jeck on 26 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mrs Karin Jeck on 26 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr Lee John Frederick Kirby on 26 June 2013 (2 pages) |
22 February 2013 | Registered office address changed from 264a Belsize Road London NW6 4BT United Kingdom on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from 264a Belsize Road London NW6 4BT United Kingdom on 22 February 2013 (1 page) |
14 February 2013 | Director's details changed for Mr Lee John Frederick on 13 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Lee John Frederick on 13 February 2013 (2 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Incorporation
|
13 February 2013 | Incorporation
|