London
SW11 5UX
Secretary Name | Louise Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Eversleigh Road London SW11 5UX |
Director Name | Mrs Sarah Louise Mason |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2011(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 25 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Haydon Park Road London SW19 8JH |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
600 at £1 | Paul David Mason 60.00% Ordinary |
---|---|
400 at £1 | Sarah Louise Mason 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,027 |
Cash | £129,424 |
Current Liabilities | £46,807 |
Latest Accounts | 6 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 06 April |
25 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 December 2015 | Final Gazette dissolved following liquidation (1 page) |
25 December 2015 | Final Gazette dissolved following liquidation (1 page) |
25 September 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
25 September 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
3 July 2015 | Registered office address changed from C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 3 July 2015 (2 pages) |
6 August 2014 | Registered office address changed from 117 Haydon Park Road London SW19 8JH to C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 6 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from 117 Haydon Park Road London SW19 8JH to C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 6 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from 117 Haydon Park Road London SW19 8JH to C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 6 August 2014 (2 pages) |
4 August 2014 | Appointment of a voluntary liquidator (1 page) |
4 August 2014 | Appointment of a voluntary liquidator (1 page) |
4 August 2014 | Declaration of solvency (3 pages) |
4 August 2014 | Declaration of solvency (3 pages) |
4 August 2014 | Resolutions
|
9 June 2014 | Total exemption small company accounts made up to 6 April 2014 (8 pages) |
9 June 2014 | Total exemption small company accounts made up to 6 April 2014 (8 pages) |
9 June 2014 | Total exemption small company accounts made up to 6 April 2014 (8 pages) |
29 April 2014 | Previous accounting period extended from 31 October 2013 to 6 April 2014 (1 page) |
29 April 2014 | Previous accounting period extended from 31 October 2013 to 6 April 2014 (1 page) |
29 April 2014 | Previous accounting period extended from 31 October 2013 to 6 April 2014 (1 page) |
21 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
22 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 March 2011 | Appointment of Mrs Sarah Louise Mason as a director (2 pages) |
9 March 2011 | Appointment of Mrs Sarah Louise Mason as a director (2 pages) |
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
25 January 2010 | Director's details changed for Paul Mason on 12 January 2010 (2 pages) |
25 January 2010 | Registered office address changed from 39 Eversleigh Road London SW11 5UX on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for Paul Mason on 12 January 2010 (2 pages) |
25 January 2010 | Registered office address changed from 39 Eversleigh Road London SW11 5UX on 25 January 2010 (1 page) |
15 December 2009 | Secretary's details changed for Louise Spence on 1 October 2009 (1 page) |
15 December 2009 | Secretary's details changed for Louise Spence on 1 October 2009 (1 page) |
15 December 2009 | Director's details changed for Paul Mason on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Paul Mason on 1 October 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Louise Spence on 1 October 2009 (1 page) |
15 December 2009 | Director's details changed for Paul Mason on 1 October 2009 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 January 2009 | Return made up to 15/10/08; full list of members (3 pages) |
30 January 2009 | Return made up to 15/10/08; full list of members (3 pages) |
15 October 2007 | Incorporation (12 pages) |
15 October 2007 | Incorporation (12 pages) |