London
SE2 9DZ
Secretary Name | CKA Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Registered Address | Grover House Grover Walk Corringham Essex SS17 7LS |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford East and Corringham Town |
Built Up Area | Stanford-le-Hope |
1 at £1 | Iris Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £182 |
Cash | £810 |
Current Liabilities | £757 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2015 | Application to strike the company off the register (3 pages) |
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from 73B abbey wood road london SE2 9DZ (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 1ST floor metropolitan house darkes lane potters bar hertfordshire EN6 1AG (1 page) |
26 June 2009 | Appointment terminated secretary cka secretary LIMITED (1 page) |
26 June 2009 | Director's change of particulars / iris scott / 16/06/2009 (1 page) |
9 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 January 2009 | Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page) |
17 June 2008 | Secretary's change of particulars / cka secretary LIMITED / 02/06/2008 (1 page) |
6 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
2 June 2008 | Director's change of particulars / iris scott / 02/06/2008 (1 page) |
2 June 2008 | Director's change of particulars / iris scott / 02/06/2008 (1 page) |
4 June 2007 | Incorporation (17 pages) |