East Sheen
London
SW14 8DR
Registered Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Andrew Amadeo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,405 |
Cash | £43,112 |
Current Liabilities | £46,662 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
23 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
16 April 2020 | Liquidators' statement of receipts and payments to 20 February 2020 (14 pages) |
12 March 2019 | Registered office address changed from C/O Hanburys Limited 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 12 March 2019 (3 pages) |
7 March 2019 | Resolutions
|
7 March 2019 | Statement of affairs (8 pages) |
7 March 2019 | Appointment of a voluntary liquidator (3 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Change of details for Mr Andrew Amadeo as a person with significant control on 8 December 2016 (2 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Director's details changed for Mr Andrew Amadeo on 8 December 2016 (2 pages) |
11 September 2017 | Director's details changed for Mr Andrew Amadeo on 8 December 2016 (2 pages) |
11 September 2017 | Change of details for Mr Andrew Amadeo as a person with significant control on 8 December 2016 (2 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 October 2016 | Director's details changed for Mr Andrew Amadeo on 16 September 2016 (2 pages) |
31 October 2016 | Director's details changed for Mr Andrew Amadeo on 16 September 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Director's details changed for Mr Andrew Amadeo on 16 September 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Andrew Amadeo on 16 September 2015 (2 pages) |
2 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
21 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
23 September 2014 | Registered office address changed from Farmington House Dovecote Lane Somerton Bicester Oxfordshire OX25 6NA England to C/O Hanburys Limited 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Farmington House Dovecote Lane Somerton Bicester Oxfordshire OX25 6NA England to C/O Hanburys Limited 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA on 23 September 2014 (1 page) |
5 August 2014 | Registered office address changed from 50a Highgate West Hill London N6 6DA United Kingdom to Farmington House Dovecote Lane Somerton Bicester Oxfordshire OX25 6NA on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 50a Highgate West Hill London N6 6DA United Kingdom to Farmington House Dovecote Lane Somerton Bicester Oxfordshire OX25 6NA on 5 August 2014 (1 page) |
5 August 2014 | Director's details changed for Mr Andrew Amadeo on 1 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from 50a Highgate West Hill London N6 6DA United Kingdom to Farmington House Dovecote Lane Somerton Bicester Oxfordshire OX25 6NA on 5 August 2014 (1 page) |
5 August 2014 | Director's details changed for Mr Andrew Amadeo on 1 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Andrew Amadeo on 1 August 2014 (2 pages) |
16 September 2013 | Incorporation Statement of capital on 2013-09-16
|
16 September 2013 | Incorporation Statement of capital on 2013-09-16
|
16 September 2013 | Incorporation Statement of capital on 2013-09-16
|