London
SE15 3SS
Registered Address | 51 Consort Road London SE15 3SS |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | The Lane |
Built Up Area | Greater London |
2 at £1 | John Doyle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £994 |
Cash | £2,500 |
Current Liabilities | £6,306 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2016 | Application to strike the company off the register (3 pages) |
3 November 2016 | Application to strike the company off the register (3 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
12 January 2016 | Director's details changed for John Doyle on 6 January 2016 (2 pages) |
12 January 2016 | Registered office address changed from Flat 1 Brooklands Court Byfleet Surrey KT15 3LF to 51 Consort Road London London SE15 3SS on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from Flat 1 Brooklands Court Byfleet Surrey KT15 3LF to 51 Consort Road London London SE15 3SS on 12 January 2016 (1 page) |
12 January 2016 | Director's details changed for John Doyle on 6 January 2016 (2 pages) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
19 June 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
19 June 2014 | Registered office address changed from 23 Pinewood Park New Haw Addlestone Surrey KT15 3BS England on 19 June 2014 (2 pages) |
19 June 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
19 June 2014 | Registered office address changed from 23 Pinewood Park New Haw Addlestone Surrey KT15 3BS England on 19 June 2014 (2 pages) |
28 January 2014 | Registered office address changed from C/O Care of: Bailey Oster Mellor House 65-81 St Petersgate Stockport SK1 1DS England on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from C/O Care of: Bailey Oster Mellor House 65-81 St Petersgate Stockport SK1 1DS England on 28 January 2014 (1 page) |
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|