Balham
London
SW12 9QG
Director Name | Miss Mimi Lee |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Earls Road Southampton Hampshire SO14 6SH |
Registered Address | 92 Ormeley Road Balham London SW12 9QG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
2 at £1 | Mark Sedgwick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,649 |
Cash | £12,126 |
Current Liabilities | £17,752 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Registered office address changed from Hendafern St Brides Super Ey Cardiff CF5 6EY to 92 Ormeley Road Balham London SW12 9QG on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Hendafern St Brides Super Ey Cardiff CF5 6EY to 92 Ormeley Road Balham London SW12 9QG on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Hendafern St Brides Super Ey Cardiff CF5 6EY to 92 Ormeley Road Balham London SW12 9QG on 6 January 2016 (1 page) |
4 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
16 September 2015 | Registered office address changed from 11 st James's Square Bournemouth Dorset BH5 2BX to Hendafern St Brides Super Ey Cardiff CF5 6EY on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 11 st James's Square Bournemouth Dorset BH5 2BX to Hendafern St Brides Super Ey Cardiff CF5 6EY on 16 September 2015 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Appointment of Mr Mark Andrew Sedgwick as a director on 1 May 2014 (2 pages) |
20 January 2015 | Appointment of Mr Mark Andrew Sedgwick as a director on 1 May 2014 (2 pages) |
20 January 2015 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Appointment of Mr Mark Andrew Sedgwick as a director on 1 May 2014 (2 pages) |
20 January 2015 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2014 | Registered office address changed from 24 Earls Road Southampton Hampshire SO14 6SH England to 11 St James's Square Bournemouth Dorset BH5 2BX on 16 August 2014 (2 pages) |
16 August 2014 | Termination of appointment of Mimi Lee as a director on 6 August 2014 (2 pages) |
16 August 2014 | Registered office address changed from 24 Earls Road Southampton Hampshire SO14 6SH England to 11 St James's Square Bournemouth Dorset BH5 2BX on 16 August 2014 (2 pages) |
16 August 2014 | Termination of appointment of Mimi Lee as a director on 6 August 2014 (2 pages) |
16 August 2014 | Termination of appointment of Mimi Lee as a director on 6 August 2014 (2 pages) |
3 September 2013 | Incorporation Statement of capital on 2013-09-03
|
3 September 2013 | Incorporation Statement of capital on 2013-09-03
|