Earlsfield
London
SW18 4ST
Director Name | Trent James Copley Siddharta |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 September 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 March 2013) |
Role | Design |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 587 Garratt Lane Earlsfield London SW18 4ST |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Fiona Siddharta 50.00% Ordinary |
---|---|
1 at £1 | Trent Siddharta 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,271 |
Cash | £21,396 |
Current Liabilities | £26,919 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2012 | Application to strike the company off the register (3 pages) |
28 November 2012 | Application to strike the company off the register (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 June 2012 | Current accounting period extended from 30 April 2012 to 31 July 2012 (3 pages) |
7 June 2012 | Current accounting period extended from 30 April 2012 to 31 July 2012 (3 pages) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
21 November 2011 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 21 November 2011 (2 pages) |
21 November 2011 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 21 November 2011 (2 pages) |
7 September 2011 | Appointment of Trent James Copley Siddharta as a director on 1 September 2011 (3 pages) |
7 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
7 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
7 September 2011 | Appointment of Trent James Copley Siddharta as a director (3 pages) |
7 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
19 May 2011 | Appointment of Fiona Siddharta as a director (2 pages) |
19 May 2011 | Appointment of Fiona Siddharta as a director (2 pages) |
19 April 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
19 April 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
18 April 2011 | Incorporation (22 pages) |
18 April 2011 | Incorporation (22 pages) |