24 Shad Thames
London
SE1 2YJ
Secretary Name | Susan Elizabeth Karran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 203 Cinnamon Wharf 24 Shad Thames London SE1 2YJ |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£19,899 |
Cash | £1,497 |
Current Liabilities | £120,746 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2018 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
1 November 2017 | Appointment of a voluntary liquidator (1 page) |
1 November 2017 | Appointment of a voluntary liquidator (1 page) |
14 September 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
14 September 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
15 July 2016 | Final Gazette dissolved following liquidation (1 page) |
15 July 2016 | Final Gazette dissolved following liquidation (1 page) |
15 April 2016 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 April 2016 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 July 2015 | Liquidators statement of receipts and payments to 9 July 2015 (5 pages) |
24 July 2015 | Liquidators' statement of receipts and payments to 9 July 2015 (5 pages) |
24 July 2015 | Liquidators' statement of receipts and payments to 9 July 2015 (5 pages) |
24 July 2015 | Liquidators statement of receipts and payments to 9 July 2015 (5 pages) |
23 July 2014 | Statement of affairs with form 4.19 (10 pages) |
23 July 2014 | Appointment of a voluntary liquidator (1 page) |
23 July 2014 | Appointment of a voluntary liquidator (1 page) |
23 July 2014 | Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 23 July 2014 (2 pages) |
23 July 2014 | Resolutions
|
23 July 2014 | Statement of affairs with form 4.19 (10 pages) |
23 July 2014 | Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 23 July 2014 (2 pages) |
16 June 2014 | Termination of appointment of Susan Karran as a secretary (1 page) |
16 June 2014 | Termination of appointment of Susan Karran as a secretary (1 page) |
20 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Director's details changed for Laurence Stephen Browne on 1 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Laurence Stephen Browne on 1 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Laurence Stephen Browne on 1 March 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 May 2012 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 24 May 2012 (1 page) |
24 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Susan Elizabeth Karran on 10 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Secretary's details changed for Susan Elizabeth Karran on 10 March 2011 (2 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Laurence Stephen Browne on 10 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Laurence Stephen Browne on 10 March 2010 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
24 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 May 2008 | Director's change of particulars / laurence browne / 10/03/2008 (1 page) |
6 May 2008 | Return made up to 10/03/08; full list of members (3 pages) |
6 May 2008 | Return made up to 10/03/08; full list of members (3 pages) |
6 May 2008 | Director's change of particulars / laurence browne / 10/03/2008 (1 page) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
22 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
10 March 2005 | Incorporation (17 pages) |
10 March 2005 | Incorporation (17 pages) |