Sandy Lane
Mitcham
London
CR4 2GR
Secretary Name | Jannett Kelly |
---|---|
Status | Closed |
Appointed | 31 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Dune House 6 Tide Close Sandy Lane Mitcham London CR4 2GR |
Registered Address | 25 Dune House 6 Tide Close Sandy Lane Mitcham London CR4 2GR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Figge's Marsh |
Built Up Area | Greater London |
1000 at £1 | Hibiscus & Pearls LTD 100.00% Ordinary |
---|
Latest Accounts | 24 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
18 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
13 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
29 April 2017 | Micro company accounts made up to 24 July 2016 (2 pages) |
29 April 2017 | Micro company accounts made up to 24 July 2016 (2 pages) |
14 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
14 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
1 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2015 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2015-06-30
|
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2015 | Director's details changed for Dian Pryce on 20 July 2014 (2 pages) |
17 April 2015 | Director's details changed for Dian Pryce on 20 July 2014 (2 pages) |
7 March 2015 | Director's details changed for Dian Pryce on 20 July 2014 (2 pages) |
7 March 2015 | Director's details changed for Dian Pryce on 20 July 2014 (2 pages) |
31 December 2014 | Registered office address changed from 17 Acacia Road Mitcham Surrey CR4 1SF United Kingdom to 25 Dune House 6 Tide Close Sandy Lane Mitcham London CR4 2GR on 31 December 2014 (2 pages) |
31 December 2014 | Registered office address changed from 17 Acacia Road Mitcham Surrey CR4 1SF United Kingdom to 25 Dune House 6 Tide Close Sandy Lane Mitcham London CR4 2GR on 31 December 2014 (2 pages) |
30 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Incorporation Statement of capital on 2013-07-31
|
31 July 2013 | Incorporation Statement of capital on 2013-07-31
|