London
SW16 2UY
Secretary Name | Michael Lee Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 129, Brompton Park Crescent London SW6 1SP |
Registered Address | Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£14,660 |
Cash | £30,447 |
Current Liabilities | £86,928 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
24 October 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
31 August 2016 | Liquidators' statement of receipts and payments to 24 July 2016 (7 pages) |
31 August 2016 | Liquidators' statement of receipts and payments to 24 July 2016 (7 pages) |
5 August 2015 | Liquidators statement of receipts and payments to 24 July 2015 (8 pages) |
5 August 2015 | Liquidators' statement of receipts and payments to 24 July 2015 (8 pages) |
5 August 2015 | Liquidators' statement of receipts and payments to 24 July 2015 (8 pages) |
8 August 2014 | Registered office address changed from Trullwell, Box Stroud Gloucestershire GL6 9HD to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from Trullwell, Box Stroud Gloucestershire GL6 9HD to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from Trullwell, Box Stroud Gloucestershire GL6 9HD to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 8 August 2014 (2 pages) |
5 August 2014 | Statement of affairs with form 4.19 (6 pages) |
5 August 2014 | Appointment of a voluntary liquidator (1 page) |
5 August 2014 | Appointment of a voluntary liquidator (1 page) |
5 August 2014 | Statement of affairs with form 4.19 (6 pages) |
5 August 2014 | Resolutions
|
4 March 2014 | Company name changed 24 hour property services LIMITED\certificate issued on 04/03/14
|
4 March 2014 | Company name changed 24 hour property services LIMITED\certificate issued on 04/03/14
|
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
9 January 2014 | Company name changed corinium (london) LIMITED\certificate issued on 09/01/14
|
9 January 2014 | Company name changed corinium (london) LIMITED\certificate issued on 09/01/14
|
19 November 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
19 November 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
5 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
1 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (10 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (10 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Nicholas Paul Day on 17 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Nicholas Paul Day on 17 January 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 November 2009 | Termination of appointment of Michael Brown as a secretary (1 page) |
4 November 2009 | Termination of appointment of Michael Brown as a secretary (1 page) |
17 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
17 January 2008 | Incorporation (17 pages) |
17 January 2008 | Incorporation (17 pages) |