Hamilton Road West Norwood
London
SE27 9SJ
Secretary Name | Andrew Gayle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (closed 04 June 2019) |
Role | Disabled |
Correspondence Address | 5 Pennington Close Hamilton Road West Norwood London SE27 9SJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Kevin Anthony Gayle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,149 |
Net Worth | £9,725 |
Cash | £5,869 |
Current Liabilities | £1,101 |
Latest Accounts | 5 April 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
---|---|
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
8 May 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
17 June 2015 | Amended total exemption full accounts made up to 31 March 2014 (8 pages) |
24 March 2015 | Director's details changed for Kevin Anthony Gayle on 12 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
16 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
29 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
28 January 2014 | Amended accounts made up to 31 March 2013 (8 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
9 January 2013 | Annual return made up to 26 January 2012 with a full list of shareholders (14 pages) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
8 June 2011 | Annual return made up to 26 January 2011 (14 pages) |
13 April 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
24 May 2010 | Annual return made up to 26 January 2009 with a full list of shareholders (10 pages) |
24 May 2010 | Annual return made up to 26 January 2010 (14 pages) |
18 March 2010 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
18 March 2010 | Current accounting period extended from 31 January 2010 to 5 April 2010 (1 page) |
18 March 2010 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
18 March 2010 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
18 March 2010 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
18 March 2010 | Current accounting period extended from 31 January 2010 to 5 April 2010 (1 page) |
10 September 2008 | Return made up to 26/01/08; no change of members (6 pages) |
5 September 2007 | Return made up to 26/01/07; full list of members (6 pages) |
21 August 2007 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2006 | Return made up to 26/01/06; full list of members (6 pages) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Incorporation (9 pages) |