Skyline 120
Great Notley
Essex
CM77 7AA
Secretary Name | Ms Victoria Williamson |
---|---|
Status | Closed |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Westfields Avenue London SW13 0AT |
Registered Address | 270 Avenue West Skyline 120 Great Notley Essex CM77 7AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
Year | 2013 |
---|---|
Net Worth | £17,189 |
Cash | £12,243 |
Current Liabilities | £23,684 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2016 | Final Gazette dissolved following liquidation (1 page) |
18 May 2016 | Final Gazette dissolved following liquidation (1 page) |
18 February 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
18 February 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
18 November 2015 | Liquidators' statement of receipts and payments to 19 October 2015 (16 pages) |
18 November 2015 | Liquidators statement of receipts and payments to 19 October 2015 (16 pages) |
18 November 2015 | Liquidators' statement of receipts and payments to 19 October 2015 (16 pages) |
18 November 2014 | Appointment of a voluntary liquidator (1 page) |
18 November 2014 | Appointment of a voluntary liquidator (1 page) |
28 October 2014 | Resolutions
|
28 October 2014 | Statement of affairs with form 4.19 (6 pages) |
28 October 2014 | Statement of affairs with form 4.19 (6 pages) |
2 October 2014 | Company name changed the sports partnership (uk) LIMITED\certificate issued on 02/10/14
|
2 October 2014 | Company name changed the sports partnership (uk) LIMITED\certificate issued on 02/10/14
|
27 January 2014 | Director's details changed for Mr James Andrew Wiliamson on 7 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Mr James Andrew Wiliamson on 7 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for Mr James Andrew Wiliamson on 7 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
5 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
11 January 2011 | Incorporation
|
11 January 2011 | Incorporation
|