London
SW8 1EA
Secretary Name | Mr Nicholas Antony Norman Stuart Robertson |
---|---|
Status | Closed |
Appointed | 20 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 5c Heyford Avenue London SW8 1EA |
Website | www.guyrob.com |
---|---|
Telephone | 0141 2211825 |
Telephone region | Glasgow |
Registered Address | 5c Heyford Avenue London SW8 1EA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
100 at £1 | Guy Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,203 |
Cash | £16,915 |
Current Liabilities | £6,322 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2020 | Application to strike the company off the register (3 pages) |
17 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
25 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
18 June 2018 | Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
23 January 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
3 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 December 2013 | Registered office address changed from the Old Rectory Church Way Thorpe Malsor Kettering Northamptonshire NN14 1JS England on 24 December 2013 (1 page) |
24 December 2013 | Registered office address changed from the Old Rectory Church Way Thorpe Malsor Kettering Northamptonshire NN14 1JS England on 24 December 2013 (1 page) |
12 December 2013 | Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page) |
12 December 2013 | Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page) |
20 November 2013 | Incorporation Statement of capital on 2013-11-20
|
20 November 2013 | Incorporation Statement of capital on 2013-11-20
|