Richmond
Surrey
TW9 1PL
Director Name | Mr Andrew George Kelly |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2014(same day as company formation) |
Role | Consultant |
Country of Residence | Isle Of Man |
Correspondence Address | 5 The Green Richmond Surrey TW9 1PL |
Registered Address | 5 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Er Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2018 | Voluntary strike-off action has been suspended (1 page) |
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2018 | Application to strike the company off the register (3 pages) |
18 October 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 October 2017 | Confirmation statement made on 22 July 2017 with updates (11 pages) |
18 October 2017 | Confirmation statement made on 22 July 2017 with updates (11 pages) |
18 October 2017 | Confirmation statement made on 22 July 2016 with updates (12 pages) |
18 October 2017 | Confirmation statement made on 22 July 2016 with updates (12 pages) |
18 October 2017 | Administrative restoration application (3 pages) |
18 October 2017 | Administrative restoration application (3 pages) |
18 October 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
8 April 2015 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England to 5 the Green Richmond Surrey TW9 1PL on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England to 5 the Green Richmond Surrey TW9 1PL on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England to 5 the Green Richmond Surrey TW9 1PL on 8 April 2015 (1 page) |
24 July 2014 | Company name changed fjl euorpe LIMITED\certificate issued on 24/07/14
|
24 July 2014 | Company name changed fjl euorpe LIMITED\certificate issued on 24/07/14
|
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|