Walton-On-Thames
Surrey
KT12 2RD
Registered Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
3 at £1 | Troy Edhouse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,731 |
Cash | £56,776 |
Current Liabilities | £33,109 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
10 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
27 June 2022 | Liquidators' statement of receipts and payments to 7 June 2022 (11 pages) |
1 July 2021 | Registered office address changed from 15 Kenwood Drive Kenwood Drive Hersham Walton-on-Thames KT12 5AU England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 1 July 2021 (2 pages) |
28 June 2021 | Declaration of solvency (5 pages) |
28 June 2021 | Appointment of a voluntary liquidator (3 pages) |
28 June 2021 | Resolutions
|
18 January 2021 | Micro company accounts made up to 31 December 2019 (6 pages) |
29 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
29 July 2020 | Registered office address changed from 96B Kings Road Walton on Thames Surrey KT12 2rd to 15 Kenwood Drive Kenwood Drive Hersham Walton-on-Thames KT12 5AU on 29 July 2020 (1 page) |
28 August 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
23 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
1 May 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
25 July 2017 | Notification of Karen Louise Edhouse as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Karen Louise Edhouse as a person with significant control on 1 November 2016 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
9 June 2014 | Director's details changed for Mr Troy Brian Edhouse on 2 June 2014 (3 pages) |
9 June 2014 | Registered office address changed from C/O Howarth Armsby New Broad Street House 35 New Broad Street London EC2M 1NV United Kingdom on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from C/O Howarth Armsby New Broad Street House 35 New Broad Street London EC2M 1NV United Kingdom on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Troy Brian Edhouse on 2 June 2014 (3 pages) |
9 June 2014 | Registered office address changed from C/O Howarth Armsby New Broad Street House 35 New Broad Street London EC2M 1NV United Kingdom on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Troy Brian Edhouse on 2 June 2014 (3 pages) |
22 July 2013 | Incorporation
|
22 July 2013 | Incorporation
|