Richmond
Surrey
TW9 2HE
Director Name | Scott Malaugh |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 226 New London Road Chelmsford Essex CM2 9AE |
Registered Address | 6 Jillian Close Hampton TW12 2NX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
50 at £1 | Cunning Plan Co LTD 50.00% Ordinary |
---|---|
50 at £1 | Wine Pantry LTD 50.00% Ordinary |
Latest Accounts | 29 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 March |
25 November 2014 | Delivered on: 26 November 2014 Persons entitled: Cunning Plan Co Limited (Registrtion Number 08773581 Classification: A registered charge Particulars: All property assets and undertaking present and future of the company as continuing security. Outstanding |
---|---|
25 November 2014 | Delivered on: 26 November 2014 Persons entitled: Cunning Plan Co Limited (Registrtion Number 08773581 Classification: A registered charge Particulars: Leasehold premises being basement no 8 devonshire row london EC2M 4RH comprised in a lease dated 8TH july 2014 made between (I) devonshire row NO1 limited and devonshire row no 2 limited (2) the english wine and spirits company limited (3) warick balfour fox and anchor LLP. Outstanding |
16 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2023 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
15 February 2023 | Registered office address changed from 10 Beaumont Avenue Richmond Surrey TW9 2HE to 6 Jillian Close Hampton TW12 2NX on 15 February 2023 (1 page) |
15 February 2023 | Accounts for a dormant company made up to 29 March 2022 (8 pages) |
15 February 2023 | Application to strike the company off the register (1 page) |
14 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2022 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
5 January 2022 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
28 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
8 July 2020 | Accounts for a dormant company made up to 29 March 2020 (8 pages) |
25 November 2019 | Notification of Julia Claire Stafford as a person with significant control on 25 November 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
25 November 2019 | Cessation of Wine Pantry Limited as a person with significant control on 25 November 2019 (1 page) |
25 November 2019 | Micro company accounts made up to 29 March 2019 (2 pages) |
25 November 2019 | Notification of Samuel Tempest Brooks as a person with significant control on 25 November 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
11 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
30 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
25 October 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
29 September 2016 | Registered office address changed from 8 Devonshire Row London EC2M 4RH England to 10 Beaumont Avenue Richmond Surrey TW9 2HE on 29 September 2016 (2 pages) |
29 September 2016 | Registered office address changed from 8 Devonshire Row London EC2M 4RH England to 10 Beaumont Avenue Richmond Surrey TW9 2HE on 29 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Scott Malaugh as a director on 9 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Scott Malaugh as a director on 9 September 2016 (2 pages) |
22 September 2016 | Resolutions
|
22 September 2016 | Resolutions
|
22 September 2016 | Satisfaction of charge 090349440002 in full (4 pages) |
22 September 2016 | Satisfaction of charge 090349440002 in full (4 pages) |
22 September 2016 | Change of name notice (2 pages) |
22 September 2016 | Change of name notice (2 pages) |
22 September 2016 | All of the property or undertaking has been released from charge 090349440001 (5 pages) |
22 September 2016 | All of the property or undertaking has been released from charge 090349440001 (5 pages) |
5 July 2016 | Register inspection address has been changed from 8 Devonshire Row London EC2M 4RH England to C/O Directors 8 Devonshire Row 8 Devonshire Row London EC2M 4RH (1 page) |
5 July 2016 | Register inspection address has been changed from 8 Devonshire Row London EC2M 4RH England to C/O Directors 8 Devonshire Row 8 Devonshire Row London EC2M 4RH (1 page) |
3 July 2016 | Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 8 Devonshire Row London EC2M 4RH (1 page) |
3 July 2016 | Registered office address changed from 73 Cornhill London EC3V 3QQ to C/O Directors 8 Devonshire Row 8 Devonshire Row London EC2M 4RH on 3 July 2016 (1 page) |
3 July 2016 | Registered office address changed from C/O Directors 8 Devonshire Row 8 Devonshire Row London EC2M 4RH England to 8 Devonshire Row London EC2M 4RH on 3 July 2016 (1 page) |
3 July 2016 | Registered office address changed from 73 Cornhill London EC3V 3QQ to C/O Directors 8 Devonshire Row 8 Devonshire Row London EC2M 4RH on 3 July 2016 (1 page) |
3 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Registered office address changed from C/O Directors 8 Devonshire Row 8 Devonshire Row London EC2M 4RH England to 8 Devonshire Row London EC2M 4RH on 3 July 2016 (1 page) |
3 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 8 Devonshire Row London EC2M 4RH (1 page) |
16 March 2016 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
16 March 2016 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
26 November 2014 | Registration of charge 090349440002, created on 25 November 2014 (10 pages) |
26 November 2014 | Registration of charge 090349440001, created on 25 November 2014 (4 pages) |
26 November 2014 | Registration of charge 090349440002, created on 25 November 2014 (10 pages) |
26 November 2014 | Registration of charge 090349440001, created on 25 November 2014 (4 pages) |
12 September 2014 | Director's details changed for Scott Malaugh on 12 May 2014 (2 pages) |
12 September 2014 | Director's details changed for Scott Malaugh on 12 May 2014 (2 pages) |
22 May 2014 | Register inspection address has been changed (1 page) |
22 May 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
22 May 2014 | Register inspection address has been changed (1 page) |
22 May 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|