Purley
Surrey
CR8 4AH
Secretary Name | Stuart Andrew Plummer |
---|---|
Status | Closed |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Lodge Hill Purley Surrey CR8 4AH |
Director Name | Stuart Andrew Plummer |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 1 Lodge Hill Purley Surrey CR8 4AH |
Registered Address | 1 Lodge Hill Purley Surrey CR8 4AH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
1 at £1 | Kellie Plummer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,425 |
Cash | £35,803 |
Current Liabilities | £11,378 |
Latest Accounts | 5 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 May |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2015 | Application to strike the company off the register (2 pages) |
8 July 2015 | Application to strike the company off the register (2 pages) |
7 May 2015 | Total exemption small company accounts made up to 5 May 2015 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 5 May 2015 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 5 May 2015 (6 pages) |
6 May 2015 | Previous accounting period extended from 31 January 2015 to 5 May 2015 (1 page) |
6 May 2015 | Previous accounting period extended from 31 January 2015 to 5 May 2015 (1 page) |
6 May 2015 | Previous accounting period extended from 31 January 2015 to 5 May 2015 (1 page) |
12 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
28 July 2014 | Registered office address changed from Flat 9 2 Archie Street London SE1 3JT United Kingdom to 1 Lodge Hill Purley Surrey CR8 4AH on 28 July 2014 (1 page) |
28 July 2014 | Director's details changed for Stuart Andrew Plummer on 11 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Stuart Andrew Plummer as a director on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Stuart Andrew Plummer as a director on 28 July 2014 (1 page) |
28 July 2014 | Director's details changed for Mrs Kellie Joanne Plummer on 11 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Mrs Kellie Joanne Plummer on 11 July 2014 (2 pages) |
28 July 2014 | Registered office address changed from Flat 9 2 Archie Street London SE1 3JT United Kingdom to 1 Lodge Hill Purley Surrey CR8 4AH on 28 July 2014 (1 page) |
28 July 2014 | Director's details changed for Stuart Andrew Plummer on 11 July 2014 (2 pages) |
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|