London
SE16 2XU
Registered Address | Sfp 9 Ensign House Admiral's Way Marshwall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Fraser Macleod 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,002 |
Cash | £57,769 |
Current Liabilities | £26,003 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
11 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2022 | Return of final meeting in a members' voluntary winding up (12 pages) |
18 January 2022 | Liquidators' statement of receipts and payments to 15 December 2021 (11 pages) |
15 January 2020 | Registered office address changed from Unit 8, Dock Offices Surrey Quays Road London SE16 2XU to Sfp 9 Ensign House Admiral's Way Marshwall London E14 9XQ on 15 January 2020 (2 pages) |
14 January 2020 | Declaration of solvency (6 pages) |
14 January 2020 | Resolutions
|
14 January 2020 | Appointment of a voluntary liquidator (3 pages) |
7 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
13 March 2019 | Previous accounting period extended from 30 September 2018 to 28 February 2019 (1 page) |
1 December 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
24 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 November 2015 | Registered office address changed from Adroit Accountax Ltd. Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 5 November 2015 (1 page) |
5 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Director's details changed for Mr Fraser Alexander Macleod on 5 November 2015 (2 pages) |
5 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Registered office address changed from Adroit Accountax Ltd. Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 5 November 2015 (1 page) |
5 November 2015 | Director's details changed for Mr Fraser Alexander Macleod on 5 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from Adroit Accountax Ltd. Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 5 November 2015 (1 page) |
5 November 2015 | Director's details changed for Mr Fraser Alexander Macleod on 5 November 2015 (2 pages) |
5 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 February 2015 | Registered office address changed from 2 Queen Anne Terrace Sovereign Close London E1W 3HH to Adroit Accountax Ltd. Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from 2 Queen Anne Terrace Sovereign Close London E1W 3HH to Adroit Accountax Ltd. Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 16 February 2015 (1 page) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | Incorporation Statement of capital on 2013-09-03
|
3 September 2013 | Incorporation Statement of capital on 2013-09-03
|