London
W8 5PT
Registered Address | The Croft Apton Hall Road Canewdon Rochford Essex SS4 3RG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Stambridge |
Ward | Roche North and Rural |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Adam Vere Nicoll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,096 |
Current Liabilities | £275 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2015 | Registered office address changed from 158 Hill House 210 Upper Richmond Road London SW15 6NP to C/O Accountant - Zoogletech Limited the Croft Apton Hall Road Canewdon Rochford Essex SS4 3RG on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 158 Hill House 210 Upper Richmond Road London SW15 6NP to C/O Accountant - Zoogletech Limited the Croft Apton Hall Road Canewdon Rochford Essex SS4 3RG on 3 December 2015 (1 page) |
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
8 May 2015 | Voluntary strike-off action has been suspended (1 page) |
8 May 2015 | Voluntary strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2015 | Application to strike the company off the register (3 pages) |
22 February 2015 | Application to strike the company off the register (3 pages) |
5 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
18 December 2013 | Registered office address changed from Suite 144 210 Upper Richmond Road London SW15 6NP on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from Suite 144 210 Upper Richmond Road London SW15 6NP on 18 December 2013 (1 page) |
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Registered office address changed from 24 Eldon Road London W8 5PT England on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 24 Eldon Road London W8 5PT England on 25 April 2012 (1 page) |
4 January 2012 | Company name changed executive river transfers LIMITED\certificate issued on 04/01/12
|
4 January 2012 | Company name changed executive river transfers LIMITED\certificate issued on 04/01/12
|
30 November 2011 | Incorporation (20 pages) |
30 November 2011 | Incorporation (20 pages) |