Shirley
Croydon
CR0 8EJ
Secretary Name | Mr Vincent Turner |
---|---|
Status | Closed |
Appointed | 10 April 2014(1 year after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 July 2018) |
Role | Company Director |
Correspondence Address | 18 Whitehall Road Thornton Heath Surrey CR7 6AE |
Director Name | Hemingway Media Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Correspondence Address | Morrell House 98 Curtain Road London EC2A 3AF |
Secretary Name | Hemingway Media Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Correspondence Address | Morrell House 98 Curtain Road London EC2A 3AF |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
10 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
29 June 2017 | Liquidators' statement of receipts and payments to 20 April 2017 (12 pages) |
29 June 2017 | Liquidators' statement of receipts and payments to 20 April 2017 (12 pages) |
29 June 2016 | Liquidators' statement of receipts and payments to 20 April 2016 (8 pages) |
29 June 2016 | Liquidators' statement of receipts and payments to 20 April 2016 (8 pages) |
7 May 2015 | Registered office address changed from 18 Whitehall Road Thornton Heath Surrey CR7 6AE England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from 18 Whitehall Road Thornton Heath Surrey CR7 6AE England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from 18 Whitehall Road Thornton Heath Surrey CR7 6AE England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 7 May 2015 (2 pages) |
6 May 2015 | Statement of affairs with form 4.19 (6 pages) |
6 May 2015 | Statement of affairs with form 4.19 (6 pages) |
6 May 2015 | Appointment of a voluntary liquidator (1 page) |
6 May 2015 | Appointment of a voluntary liquidator (1 page) |
6 May 2015 | Resolutions
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2015 | Registered office address changed from Morrell House 98 Curtain Road London EC2A 3EF to 18 Whitehall Road Thornton Heath Surrey CR7 6AE on 8 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Vincent Turner as a secretary on 10 April 2014 (2 pages) |
8 April 2015 | Termination of appointment of Hemingway Media Limited as a secretary on 10 April 2014 (1 page) |
8 April 2015 | Termination of appointment of Hemingway Media Limited as a secretary on 10 April 2014 (1 page) |
8 April 2015 | Appointment of Mr Vincent Turner as a secretary on 10 April 2014 (2 pages) |
8 April 2015 | Registered office address changed from Morrell House 98 Curtain Road London EC2A 3EF to 18 Whitehall Road Thornton Heath Surrey CR7 6AE on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Morrell House 98 Curtain Road London EC2A 3EF to 18 Whitehall Road Thornton Heath Surrey CR7 6AE on 8 April 2015 (1 page) |
21 January 2015 | Termination of appointment of Hemingway Media Limited as a director on 4 April 2014 (1 page) |
21 January 2015 | Termination of appointment of Hemingway Media Limited as a director on 4 April 2014 (1 page) |
21 January 2015 | Termination of appointment of Hemingway Media Limited as a director on 4 April 2014 (1 page) |
27 June 2014 | Director's details changed for Hemingway Media Limited on 1 January 2014 (1 page) |
27 June 2014 | Secretary's details changed for Hemingway Media Limited on 1 January 2014 (1 page) |
27 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Director's details changed for Hemingway Media Limited on 1 January 2014 (1 page) |
27 June 2014 | Secretary's details changed for Hemingway Media Limited on 1 January 2014 (1 page) |
27 June 2014 | Director's details changed for Hemingway Media Limited on 1 January 2014 (1 page) |
27 June 2014 | Secretary's details changed for Hemingway Media Limited on 1 January 2014 (1 page) |
8 February 2014 | Registered office address changed from Ground & Basement Studio 485 Liverpool Road London N7 8PG United Kingdom on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Ground & Basement Studio 485 Liverpool Road London N7 8PG United Kingdom on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Ground & Basement Studio 485 Liverpool Road London N7 8PG United Kingdom on 8 February 2014 (1 page) |
3 April 2013 | Incorporation (48 pages) |
3 April 2013 | Incorporation (48 pages) |