Company Information for AUCTION GIRL LIMITED
10 LONDON MEWS, LONDON, W2 1HY,
|
Company Registration Number
06253893
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
AUCTION GIRL LIMITED | ||
Legal Registered Office | ||
10 LONDON MEWS LONDON W2 1HY Other companies in W2 | ||
Previous Names | ||
|
Company Number | 06253893 | |
---|---|---|
Company ID Number | 06253893 | |
Date formed | 2007-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-03-07 06:49:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AUCTION GIRLS, LLC | 12 W MONUMENT AVE STE 200 DAYTON OH 45402 | Active | Company formed on the 2005-06-09 | |
Auction Girl LLC | Indiana | Unknown | ||
AUCTION GIRLS FOOD SERVICE LLC | Pennsylvannia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARLA COUTTS |
||
BELINDA SHAPPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERYL SHAPPS |
Company Secretary | ||
BERYL SHAPPS |
Director | ||
ELYSE SULTAN |
Company Secretary | ||
ANTHONY ALBERT SULTAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KUALA INVESTMENTS LTD | Director | 2014-12-10 | CURRENT | 2014-12-10 | Dissolved 2017-01-24 | |
HOW TO CORP LIMITED | Director | 2005-03-21 | CURRENT | 2005-03-21 | Dissolved 2014-02-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLA COUTTS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELINDA SHAPPS | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Marla Coutts on 2016-07-28 | |
TM02 | Termination of appointment of Beryl Shapps on 2016-07-28 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replaced | |
ANNOTATION | Replacement | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/14 FROM , 23 Woodhall Avenue, Pinner, Middlesex, HA5 3DY, United Kingdom | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS BELINDA SHAPPS | |
AR01 | 21/05/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERYL SHAPPS | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/05/12 TO 31/03/12 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 06/02/2012 | |
CERTNM | COMPANY NAME CHANGED SHAPPS & COUTTS LIMITED CERTIFICATE ISSUED ON 06/02/12 | |
AR01 | 21/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERYL SHAPPS / 01/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2008 FROM, 23 WOODHALL AVENUE, PINNER, MIDDLESEX, HA5 3DY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/05/07 FROM: ELM POINT, EAST END WAY, PINNER, MIDDLESEX HA5 3BS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods
Creditors Due Within One Year | 2013-03-31 | £ 14,435 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 24,058 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUCTION GIRL LIMITED
Cash Bank In Hand | 2013-03-31 | £ 5,700 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 9,749 |
Current Assets | 2013-03-31 | £ 6,852 |
Current Assets | 2012-03-31 | £ 12,632 |
Debtors | 2013-03-31 | £ 1,152 |
Debtors | 2012-03-31 | £ 2,883 |
Tangible Fixed Assets | 2013-03-31 | £ 1,849 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as AUCTION GIRL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |