13 Avenue Road
London
N6 5DJ
Secretary Name | Mr Alistair Daly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hall Road Wilmslow Cheshire SK9 5BN |
Registered Address | Offices A13-A14 Champion Business Park Arrowe Brook Road Upton Wirral CH49 0AB Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Birkenhead |
1 at £1 | Oliver Daly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73 |
Cash | £5,929 |
Current Liabilities | £6,817 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | Application to strike the company off the register (3 pages) |
2 January 2018 | Application to strike the company off the register (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Oliver Daly on 15 March 2013 (2 pages) |
21 March 2014 | Director's details changed for Oliver Daly on 15 March 2013 (2 pages) |
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 August 2013 | Registered office address changed from 201 Trafalgar House Grenville Place Mill Hill London NW7 3SA on 13 August 2013 (2 pages) |
13 August 2013 | Registered office address changed from 201 Trafalgar House Grenville Place Mill Hill London NW7 3SA on 13 August 2013 (2 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 July 2009 | Director's change of particulars / oliver daly / 07/02/2009 (1 page) |
24 July 2009 | Director's change of particulars / oliver daly / 07/02/2009 (1 page) |
19 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
19 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
12 May 2009 | Director's change of particulars / oliver daly / 01/04/2009 (1 page) |
12 May 2009 | Director's change of particulars / oliver daly / 01/04/2009 (1 page) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from jigsol bus solutions (oliver daly LTD) trafalgar hse grenville place, mill hill london NW7 3SA (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from jigsol bus solutions (oliver daly LTD) trafalgar hse grenville place, mill hill london NW7 3SA (1 page) |
5 August 2008 | Secretary's change of particulars / alistair daly / 10/07/2008 (1 page) |
5 August 2008 | Secretary's change of particulars / alistair daly / 10/07/2008 (1 page) |
14 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
14 March 2007 | Incorporation (13 pages) |
14 March 2007 | Incorporation (13 pages) |