St Margarets
TW1 1JG
Secretary Name | Paul William Smith |
---|---|
Status | Closed |
Appointed | 25 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 St Maragarets Grove St Margarets TW1 1JG |
Director Name | Mr Paul William Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2013(5 months after company formation) |
Appointment Duration | 4 years (closed 15 August 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 71a Selwyn Avenue Richmond Surrey TW9 2HB |
Registered Address | 20 St Maragarets Grove St Margarets TW1 1JG |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
1 at £1 | Allison Callender 50.00% Ordinary |
---|---|
1 at £1 | Paul Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,311 |
Cash | £32,807 |
Current Liabilities | £49,832 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 October 2016 | Previous accounting period extended from 28 February 2016 to 31 July 2016 (1 page) |
12 October 2016 | Previous accounting period extended from 28 February 2016 to 31 July 2016 (1 page) |
11 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
22 January 2016 | Registered office address changed from 71a Selwyn Avenue Richmond Surrey TW9 2HB to 20 st Maragarets Grove St Margarets TW1 1JG on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 71a Selwyn Avenue Richmond Surrey TW9 2HB to 20 st Maragarets Grove St Margarets TW1 1JG on 22 January 2016 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
8 August 2013 | Appointment of Mr Paul . Smith as a director (3 pages) |
8 August 2013 | Appointment of Mr Paul . Smith as a director (3 pages) |
23 March 2013 | Registered office address changed from 71a Selwyn Ave 71a Selwyn Ave Richmond TW9 2HB United Kingdom on 23 March 2013 (1 page) |
23 March 2013 | Registered office address changed from 71a Selwyn Ave 71a Selwyn Ave Richmond TW9 2HB United Kingdom on 23 March 2013 (1 page) |
25 February 2013 | Incorporation
|
25 February 2013 | Incorporation
|