10 Theed Street
London
SE1 8ST
Director Name | Joseph Homes Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2013(same day as company formation) |
Correspondence Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
Registered Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6.4k at £0.1 | Joseph Homes LTD 64.19% Ordinary |
---|---|
3.6k at £0.1 | Sarin Developments 35.71% Ordinary |
10 at £0.1 | Mr Joseph Rajah 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,789 |
Cash | £30,691 |
Current Liabilities | £2,485,756 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
7 January 2014 | Delivered on: 13 January 2014 Persons entitled: Supermart Retailers Limited Classification: A registered charge Particulars: F/H property k/a 5 cornwall mews west london t/no NGL157920. Outstanding |
---|---|
12 November 2013 | Delivered on: 15 November 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Freehold property known as 5 cornwall mews west limited t/n NGL157920. Notification of addition to or amendment of charge. Outstanding |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2019 | Application to strike the company off the register (3 pages) |
4 January 2019 | Termination of appointment of Joseph Homes Ltd as a director on 15 November 2018 (1 page) |
7 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
27 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
13 October 2017 | Previous accounting period extended from 31 January 2017 to 31 May 2017 (1 page) |
13 October 2017 | Previous accounting period extended from 31 January 2017 to 31 May 2017 (1 page) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | Notification of Joseph Homes Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
27 June 2017 | Notification of Joseph Homes Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Sarin Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
27 June 2017 | Notification of Sarin Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2016 | Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page) |
26 February 2016 | Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page) |
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
9 June 2014 | Sub-division of shares on 12 November 2013 (6 pages) |
9 June 2014 | Sub-division of shares on 12 November 2013 (6 pages) |
2 June 2014 | Statement of capital following an allotment of shares on 12 November 2013
|
2 June 2014 | Statement of capital following an allotment of shares on 12 November 2013
|
13 January 2014 | Registration of charge 086413310002 (24 pages) |
13 January 2014 | Registration of charge 086413310002 (24 pages) |
15 November 2013 | Registration of charge 086413310001 (41 pages) |
15 November 2013 | Registration of charge 086413310001 (41 pages) |
7 August 2013 | Incorporation (23 pages) |
7 August 2013 | Incorporation (23 pages) |