London
SW18 3AE
Director Name | Ruth Helen Simpson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Forthbridge Road London SW11 5NY |
Secretary Name | Jane Margaret Pike |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Swaffield Road London SW18 3AE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Jane Margaret Pike 50.00% Ordinary |
---|---|
1 at £1 | Ruth Helen Simpson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£392 |
Cash | £12,114 |
Current Liabilities | £12,608 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2016 | Application to strike the company off the register (3 pages) |
8 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
21 May 2008 | Director appointed ruth helen simpson (2 pages) |
21 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
21 May 2008 | Director and secretary appointed jane margaret pike (2 pages) |
21 May 2008 | Ad 28/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
30 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
28 April 2008 | Incorporation (16 pages) |