London
E14 9TS
Director Name | Mrs Victoria Jane Rayment |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 06 October 2020) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 23 Skylines Village Limeharbour London E14 9TS |
Registered Address | 23 Skylines Village Limeharbour London E14 9TS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
50 at £1 | Dale Rayment 50.00% Ordinary |
---|---|
50 at £1 | Victoria Rayment 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,513 |
Cash | £64,325 |
Current Liabilities | £33,336 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2020 | Application to strike the company off the register (1 page) |
14 May 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
20 February 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
5 September 2019 | Previous accounting period extended from 30 April 2019 to 31 August 2019 (1 page) |
8 April 2019 | Change of details for Mr Dale Rayment as a person with significant control on 6 April 2019 (2 pages) |
8 April 2019 | Director's details changed for Mr Dale Rayment on 6 April 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
7 April 2018 | Change of details for Mr Dale Rayment as a person with significant control on 7 April 2018 (2 pages) |
7 April 2018 | Director's details changed for Mr Dale Rayment on 7 April 2018 (2 pages) |
7 April 2018 | Confirmation statement made on 7 April 2018 with updates (5 pages) |
15 March 2018 | Registered office address changed from 40 Market Street Kingswinford DY6 9LB to 23 Skylines Village Limeharbour London E14 9TS on 15 March 2018 (1 page) |
8 March 2018 | Notification of Dale Rayment as a person with significant control on 1 May 2017 (2 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
21 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Appointment of Mrs Victoria Jane Rayment as a director on 1 September 2014 (2 pages) |
21 May 2015 | Appointment of Mrs Victoria Jane Rayment as a director on 1 September 2014 (2 pages) |
21 May 2015 | Appointment of Mrs Victoria Jane Rayment as a director on 1 September 2014 (2 pages) |
21 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|