London
SW17 8EX
Director Name | David Alan Wyatt |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2008(same day as company formation) |
Role | Designer Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fitzroy Road Fleet Hampshire GU51 4JH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Chase Bureau Accountants 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | David Alan Wyatt 51.00% Ordinary |
---|---|
49 at £1 | Paula Joanne Watson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,820 |
Current Liabilities | £15,474 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | Application to strike the company off the register (3 pages) |
27 October 2015 | Application to strike the company off the register (3 pages) |
14 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Director's details changed for Paula Joanne Watson on 12 August 2010 (2 pages) |
27 October 2010 | Director's details changed for Paula Joanne Watson on 12 August 2010 (2 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
1 September 2008 | Director appointed david alan wyatt (2 pages) |
1 September 2008 | Ad 12/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 September 2008 | Director appointed paula joanne watson (2 pages) |
1 September 2008 | Director appointed david alan wyatt (2 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page) |
1 September 2008 | Ad 12/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 September 2008 | Director appointed paula joanne watson (2 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page) |
13 August 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
13 August 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
13 August 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
13 August 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
12 August 2008 | Incorporation (15 pages) |
12 August 2008 | Incorporation (15 pages) |