Camberwell
London
SE5 0NS
Director Name | Mr William George Kirby |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Whittlesey Street London SE1 8SZ |
Director Name | Mr Warren Peter Turner |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 39 Auckland Road London SW11 1EW |
Registered Address | 36 Camberwell Church Street London SE5 8QZ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
100 at £1 | Brent Carter Donnell 50.00% Ordinary |
---|---|
60 at £1 | Warren Peter Turner 30.00% Ordinary |
40 at £1 | William George Kirby 20.00% Ordinary |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2018 | Application to strike the company off the register (3 pages) |
21 April 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
20 April 2018 | Previous accounting period shortened from 31 May 2018 to 31 January 2018 (1 page) |
4 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 September 2017 | Termination of appointment of Warren Peter Turner as a director on 6 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Warren Peter Turner as a director on 6 September 2017 (1 page) |
7 September 2017 | Termination of appointment of William George Kirby as a director on 6 September 2017 (1 page) |
7 September 2017 | Termination of appointment of William George Kirby as a director on 6 September 2017 (1 page) |
14 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
13 March 2017 | Registered office address changed from 5th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ to 36 Camberwell Church Street London SE5 8QZ on 13 March 2017 (2 pages) |
13 March 2017 | Registered office address changed from 5th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ to 36 Camberwell Church Street London SE5 8QZ on 13 March 2017 (2 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
30 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
11 September 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
28 August 2015 | Director's details changed for Mr William George Kirby on 6 May 2014 (2 pages) |
28 August 2015 | Director's details changed for Mr Warren Peter Turner on 6 May 2014 (2 pages) |
28 August 2015 | Director's details changed for Mr William George Kirby on 6 May 2014 (2 pages) |
28 August 2015 | Director's details changed for Mr Warren Peter Turner on 6 May 2014 (2 pages) |
28 August 2015 | Director's details changed for Mr William George Kirby on 6 May 2014 (2 pages) |
28 August 2015 | Director's details changed for Mr Warren Peter Turner on 6 May 2014 (2 pages) |
21 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
30 May 2014 | Director's details changed for Mr Brent Carter Donnell on 30 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Brent Carter Donnell on 30 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Brent Carter Donnell on 16 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Brent Carter Donnell on 16 May 2014 (2 pages) |
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|