London
SE23 2UQ
Secretary Name | Mr Tadhg McCarthy |
---|---|
Status | Closed |
Appointed | 02 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Gaynesford Road London SE23 2UQ |
Registered Address | 30 Gaynesford Road London SE23 2UQ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Perry Vale |
Built Up Area | Greater London |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2022 | Application to strike the company off the register (1 page) |
22 June 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
10 September 2020 | Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page) |
10 September 2020 | Registered office address changed from 28 Duncan Street Duncan Street London N1 8BW United Kingdom to 30 Gaynesford Road London SE23 2UQ on 10 September 2020 (1 page) |
17 June 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
11 June 2020 | Change of details for Mrs Charlotte Fiona Mccarthy as a person with significant control on 11 June 2020 (2 pages) |
2 June 2020 | Director's details changed for Mrs Charlotte Fiona Mccarthy on 2 June 2020 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
7 May 2019 | Change of details for Mrs Charlotte Fiona Mccarthy as a person with significant control on 4 January 2019 (2 pages) |
3 May 2019 | Change of details for Mrs Charlotte Fiona Mccarthy as a person with significant control on 4 January 2019 (2 pages) |
3 May 2019 | Change of details for Mrs Charlotte Fiona Mccarthy as a person with significant control on 4 January 2019 (2 pages) |
5 April 2019 | Director's details changed for Mrs Charlotte Fiona Mccarthy on 4 January 2019 (2 pages) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
31 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
1 February 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 March 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 January 2015 | Incorporation Statement of capital on 2015-01-02
|
2 January 2015 | Incorporation Statement of capital on 2015-01-02
|