London
SE19 1UR
Secretary Name | Mr Lee Fernandez |
---|---|
Status | Closed |
Appointed | 07 September 2020(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 June 2022) |
Role | Company Director |
Correspondence Address | Flat 11 Carlton Place 32 Kingswood Drive London SE19 1UR |
Secretary Name | AML Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Correspondence Address | 34 Westway Caterham On The Hill Surrey CR3 5TP |
Website | www.leefernandez.co.uk |
---|
Registered Address | Flat 11 Carlton Place 32 Kingswood Drive London SE19 1UR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | College |
Built Up Area | Greater London |
1 at £1 | Lee Mario Fernandez 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £673 |
Cash | £2,892 |
Current Liabilities | £7,092 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2022 | Application to strike the company off the register (1 page) |
3 September 2021 | Micro company accounts made up to 31 May 2021 (2 pages) |
8 May 2021 | Current accounting period extended from 28 February 2021 to 31 May 2021 (1 page) |
25 April 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
27 November 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
12 October 2020 | Appointment of Mr Lee Fernandez as a secretary on 7 September 2020 (2 pages) |
11 September 2020 | Termination of appointment of Aml Registrars Limited as a secretary on 6 September 2020 (1 page) |
23 April 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 28 February 2019 (1 page) |
20 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 28 February 2018 (1 page) |
10 April 2018 | Secretary's details changed for Aml Registrars Limited on 9 April 2018 (1 page) |
10 April 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
10 April 2018 | Director's details changed for Mr Lee Mario Fernandez on 28 February 2018 (2 pages) |
10 April 2018 | Change of details for Mr Lee Mario Fernandez as a person with significant control on 28 February 2018 (2 pages) |
5 March 2018 | Registered office address changed from 10 Galgate Close London SW19 6ET to Flat 11 Carlton Place 32 Kingswood Drive London SE19 1UR on 5 March 2018 (1 page) |
15 November 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
15 November 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
8 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
9 May 2014 | Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England on 9 May 2014 (1 page) |
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|