Egerton Wharf
Wirral
CH41 1LD
Wales
Secretary Name | Michaelides Warner & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Secretary Name | Arithmetic Accounting And Taxation Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2015(8 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 August 2016) |
Correspondence Address | Suite 17 57 Frederick Street Birmingham B1 3HS |
Website | www.greenwoodapartments.co.uk/ |
---|---|
Telephone | 0845 9536862 |
Telephone region | Unknown |
Registered Address | C/O The Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ms Jacqueline Okwong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,778 |
Cash | £15,000 |
Current Liabilities | £14,957 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
13 August 2014 | Delivered on: 13 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
21 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2021 | Application to strike the company off the register (1 page) |
10 September 2021 | Micro company accounts made up to 30 June 2021 (2 pages) |
10 September 2021 | Previous accounting period shortened from 31 December 2021 to 30 June 2021 (1 page) |
28 April 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
28 December 2020 | Director's details changed for Ms Jacqueline Okwong on 28 December 2020 (2 pages) |
28 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
28 December 2020 | Change of details for Ms Jacqeline Okwong as a person with significant control on 28 December 2020 (2 pages) |
8 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 February 2020 | Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB United Kingdom to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 10 February 2020 (1 page) |
3 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
8 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 November 2017 | Registered office address changed from 40 Brookshill Avenue Harrow Weald Middlesex HA3 6RZ England to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from 40 Brookshill Avenue Harrow Weald Middlesex HA3 6RZ England to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB on 20 November 2017 (1 page) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 August 2016 | Director's details changed for Ms Jacqueline Okwong on 10 August 2016 (2 pages) |
10 August 2016 | Registered office address changed from 2 London Wall the City of London London EC2M 5UU United Kingdom to 40 Brookshill Avenue Harrow Weald Middlesex HA3 6RZ on 10 August 2016 (1 page) |
10 August 2016 | Termination of appointment of Arithmetic Accounting and Taxation Services as a secretary on 10 August 2016 (1 page) |
10 August 2016 | Termination of appointment of Arithmetic Accounting and Taxation Services as a secretary on 10 August 2016 (1 page) |
10 August 2016 | Director's details changed for Ms Jacqueline Okwong on 10 August 2016 (2 pages) |
10 August 2016 | Registered office address changed from 2 London Wall the City of London London EC2M 5UU United Kingdom to 40 Brookshill Avenue Harrow Weald Middlesex HA3 6RZ on 10 August 2016 (1 page) |
28 April 2016 | Registered office address changed from Arithmetic Accountants Suite 17 57 Frederick Street Birmingham B1 3HS to 2 London Wall the City of London London EC2M 5UU on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from Arithmetic Accountants Suite 17 57 Frederick Street Birmingham B1 3HS to 2 London Wall the City of London London EC2M 5UU on 28 April 2016 (1 page) |
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Appointment of Arithmetic Accounting and Taxation Services as a secretary on 22 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Michaelides Warner & Co Limited as a secretary on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from 102 Fulham Palace Road London London W6 9PL to Arithmetic Accountants Suite 17 57 Frederick Street Birmingham B1 3HS on 22 December 2015 (1 page) |
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Appointment of Arithmetic Accounting and Taxation Services as a secretary on 22 December 2015 (2 pages) |
22 December 2015 | Registered office address changed from 102 Fulham Palace Road London London W6 9PL to Arithmetic Accountants Suite 17 57 Frederick Street Birmingham B1 3HS on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Michaelides Warner & Co Limited as a secretary on 22 December 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 January 2015 | Director's details changed for Ms Jacqueline Okwong on 22 February 2014 (2 pages) |
29 January 2015 | Director's details changed for Ms Jacqueline Okwong on 22 February 2014 (2 pages) |
29 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 August 2014 | Registration of charge 060449270001, created on 13 August 2014 (23 pages) |
13 August 2014 | Registration of charge 060449270001, created on 13 August 2014 (23 pages) |
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 April 2010 | Director's details changed for Jacqueline Okwong on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Jacqueline Okwong on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Jacqueline Okwong on 9 April 2010 (2 pages) |
22 March 2010 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU on 22 March 2010 (1 page) |
19 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Secretary's details changed for Michaelides Warner & Co Limited on 8 January 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Michaelides Warner & Co Limited on 8 January 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Michaelides Warner & Co Limited on 8 January 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 August 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
29 August 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
16 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
8 January 2007 | Incorporation (13 pages) |
8 January 2007 | Incorporation (13 pages) |