Battersea
London
SW11 5QS
Secretary Name | Andrew Charles Winfrield Harding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 26 September 2023) |
Role | Company Director |
Correspondence Address | 8 Wickersley Road Battersea London SW11 5QS |
Secretary Name | Mr Malcolm John Arthur Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Queens Road Hale Altrincham Cheshire WA15 9HE |
Secretary Name | Mr Richard Harding |
---|---|
Status | Resigned |
Appointed | 18 December 2013(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 March 2015) |
Role | Company Director |
Correspondence Address | 113 Merchants Quay Salford Manchester M50 3XQ |
Director Name | Mr Malcolm John Arthur Gow |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Queens Road Hale Altrincham Cheshire WA15 9HE |
Registered Address | 21 Queens Road Hale Altrincham Cheshire WA15 9HE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew Harding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£98,235 |
Current Liabilities | £140,150 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
---|---|
11 July 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
26 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
15 June 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Notification of Andrew Charles Winfield Harding as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Andrew Charles Winfield Harding as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 May 2015 | Termination of appointment of Malcolm John Arthur Gow as a director on 26 March 2015 (1 page) |
29 May 2015 | Termination of appointment of Richard Harding as a secretary on 26 March 2015 (1 page) |
29 May 2015 | Termination of appointment of Richard Harding as a secretary on 26 March 2015 (1 page) |
29 May 2015 | Termination of appointment of Malcolm John Arthur Gow as a director on 26 March 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
20 January 2014 | Appointment of Mr Malcolm John Arthur Gow as a director (2 pages) |
20 January 2014 | Appointment of Mr Malcolm John Arthur Gow as a director (2 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Appointment of Mr Richard Harding as a secretary (2 pages) |
20 December 2013 | Appointment of Mr Richard Harding as a secretary (2 pages) |
18 December 2013 | Company name changed nature and kind LIMITED\certificate issued on 18/12/13
|
18 December 2013 | Company name changed nature and kind LIMITED\certificate issued on 18/12/13
|
12 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
6 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Appointment of Andrew Charles Winfrield Harding as a secretary (3 pages) |
19 May 2010 | Termination of appointment of Malcolm Gow as a secretary (2 pages) |
19 May 2010 | Termination of appointment of Malcolm Gow as a secretary (2 pages) |
19 May 2010 | Appointment of Andrew Charles Winfrield Harding as a secretary (3 pages) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
14 May 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
17 February 2010 | Compulsory strike-off action has been suspended (1 page) |
17 February 2010 | Compulsory strike-off action has been suspended (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from the green studio, 8 wickersely road, battersea london SW11 5QS (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from the green studio, 8 wickersely road, battersea london SW11 5QS (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2008 | Return made up to 20/04/08; full list of members (3 pages) |
29 August 2008 | Return made up to 20/04/08; full list of members (3 pages) |
1 April 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
1 April 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
4 July 2007 | Return made up to 20/04/07; full list of members (2 pages) |
4 July 2007 | Return made up to 20/04/07; full list of members (2 pages) |
20 April 2006 | Incorporation (14 pages) |
20 April 2006 | Incorporation (14 pages) |