Walthamstow
London
E17 9DS
Director Name | Mr Terry Neil Carney |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(2 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2015) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Unit3 Wharf Road Gravesend Kent DA12 2RU |
Director Name | Mr Micheal Shilling |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(2 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Heart Dyke Road Swanley Kent BR8 7DF |
Registered Address | Unit 3 Wharf Road Gravesend Kent DA12 2RU |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Riverside |
Built Up Area | Greater London |
100 at £1 | Terry Neil Carney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,722 |
Cash | £42,519 |
Current Liabilities | £55,507 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2015 | Termination of appointment of Micheal Shilling as a director on 17 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Micheal Shilling as a director on 17 August 2015 (2 pages) |
6 July 2015 | Termination of appointment of Terry Neil Carney as a director on 1 July 2015 (1 page) |
6 July 2015 | Appointment of Mr Micheal Shilling as a director on 1 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Terry Neil Carney as a director on 1 July 2015 (1 page) |
6 July 2015 | Appointment of Mr Micheal Shilling as a director on 1 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Terry Neil Carney as a director on 1 July 2015 (1 page) |
6 July 2015 | Appointment of Mr Micheal Shilling as a director on 1 July 2015 (2 pages) |
2 June 2015 | Appointment of Mr Terry Neil Carney as a director on 29 May 2015 (2 pages) |
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Appointment of Mr Terry Neil Carney as a director on 29 May 2015 (2 pages) |
1 June 2015 | Registered office address changed from 141a Aldborough Road South Ilford Essex IG3 8HT to Unit 3 Wharf Road Gravesend Kent DA12 2RU on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 141a Aldborough Road South Ilford Essex IG3 8HT to Unit 3 Wharf Road Gravesend Kent DA12 2RU on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 141a Aldborough Road South Ilford Essex IG3 8HT to Unit 3 Wharf Road Gravesend Kent DA12 2RU on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Bakhtiar Hooshmand as a director on 29 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Bakhtiar Hooshmand as a director on 29 May 2015 (1 page) |
29 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 September 2014 | Registered office address changed from Flat 8 857 Lea Bridge Walthamstow London E17 9DS to 141a Aldborough Road South Ilford Essex IG3 8HT on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from Flat 8 857 Lea Bridge Walthamstow London E17 9DS to 141a Aldborough Road South Ilford Essex IG3 8HT on 17 September 2014 (1 page) |
10 July 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
27 March 2013 | Incorporation
|
27 March 2013 | Incorporation
|