London
SW11 2TU
Secretary Name | Angela Uhlig |
---|---|
Status | Closed |
Appointed | 31 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Wynter Street London SW11 2TU |
Registered Address | 73 Wynter Street London SW11 2TU |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
100 at £1 | Alan Judd 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2018 | Application to strike the company off the register (3 pages) |
10 July 2018 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
26 June 2018 | Notification of Alan Frederick Judd as a person with significant control on 6 April 2016 (2 pages) |
26 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Director's details changed for Mr Alan Frederick Judd on 1 September 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
13 September 2017 | Secretary's details changed for Angela Uhlig on 1 September 2017 (1 page) |
13 September 2017 | Registered office address changed from Suite 93 Commodore House Juniper Drive London SW18 1TZ to 73 Wynter Street London SW11 2TU on 13 September 2017 (1 page) |
13 September 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
13 September 2017 | Registered office address changed from Suite 93 Commodore House Juniper Drive London SW18 1TZ to 73 Wynter Street London SW11 2TU on 13 September 2017 (1 page) |
13 September 2017 | Secretary's details changed for Angela Uhlig on 1 September 2017 (1 page) |
13 September 2017 | Director's details changed for Mr Alan Frederick Judd on 1 September 2017 (2 pages) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
19 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
1 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
21 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
31 May 2013 | Incorporation
|
31 May 2013 | Incorporation
|