Balham
London
SW12 9QS
Director Name | Ms Denise Farrugia |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Denise Farrugia |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Cancellor |
Correspondence Address | 13d Broadwater Road Tooting London SW17 0DS |
Director Name | Lauren Farrugia |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 01 April 2006) |
Role | Administrator |
Correspondence Address | 60 Culverden Road Balham London SW12 9LS |
Director Name | Ruben Gomes |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 01 March 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 February 2009) |
Role | Company Director |
Correspondence Address | Calle Independencia 840 Gaudaladara Jalisco 44100 Mexico |
Director Name | Miss Rhea Coombs |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2012) |
Role | Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Spanish Road London SW18 2HY |
Secretary Name | DWB Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 41 Oldfields Road Sutton Surrey SM1 2NB |
Registered Address | 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £330 |
Cash | £1,768 |
Current Liabilities | £5,871 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2016 | Application to strike the company off the register (3 pages) |
25 February 2016 | Application to strike the company off the register (3 pages) |
25 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 July 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Appointment of Ms Denise Farrugia as a director (2 pages) |
28 November 2012 | Appointment of Ms Denise Farrugia as a director (2 pages) |
28 November 2012 | Termination of appointment of Rhea Coombs as a director (1 page) |
28 November 2012 | Termination of appointment of Rhea Coombs as a director (1 page) |
5 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Miss Rhea Coombs on 19 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Miss Rhea Coombs on 19 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
10 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
22 April 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
22 April 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
26 February 2009 | Director appointed miss rhea coombs (1 page) |
26 February 2009 | Appointment terminated director ruben gomes (1 page) |
26 February 2009 | Appointment terminated director ruben gomes (1 page) |
26 February 2009 | Director appointed miss rhea coombs (1 page) |
5 August 2008 | Return made up to 19/04/08; full list of members (3 pages) |
5 August 2008 | Return made up to 19/04/08; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 August 2007 | Return made up to 19/04/07; full list of members (2 pages) |
10 August 2007 | Return made up to 19/04/07; full list of members (2 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
31 July 2006 | Return made up to 19/04/06; full list of members (2 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Return made up to 19/04/06; full list of members (2 pages) |
31 July 2006 | Director resigned (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 41 oldfields road sutton surrey SM1 2NB (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 41 oldfields road sutton surrey SM1 2NB (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New secretary appointed (2 pages) |
29 April 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
29 April 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
19 April 2005 | Incorporation (14 pages) |
19 April 2005 | Incorporation (14 pages) |