Christie & Co Decorating Ltd. was formally closed on 2019-08-13.
Christie & Decorating was a private limited company that was situated at 40A Beresford Road, London, N5 2HZ, ENGLAND. Its total net worth was valued to be 5397 pounds, while the fixed assets belonging to the company totalled up to 5810 pounds. The company (formally started on 2014-03-04) was run by 1 director.
Director Bryony C. who was appointed on 04 March 2014.
The company was officially classified as "other building and industrial cleaning activities" (81229).
As stated in the Companies House database, there was a name alteration on 2015-09-16, their previous name was Christie Decorating.
The latest confirmation statement was sent on 2018-03-04 and last time the annual accounts were sent was on 31 March 2018.
2016-03-04 is the date of the most recent annual return.
Christie & Co Decorating Ltd. Address / Contact
Office Address
40a Beresford Road
Town
London
Post code
N5 2HZ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
08922455
Date of Incorporation
Tue, 4th Mar 2014
Date of Dissolution
Tue, 13th Aug 2019
Industry
Other building and industrial cleaning activities
End of financial Year
31st March
Company age
5 years old
Account next due date
Tue, 31st Dec 2019
Account last made up date
Sat, 31st Mar 2018
Next confirmation statement due date
Mon, 18th Mar 2019
Last confirmation statement dated
Sun, 4th Mar 2018
Company staff
Bryony C.
Position: Director
Appointed: 04 March 2014
Company previous names
Christie Decorating
September 16, 2015
Annual reports financial information
Profit & Loss
Accounts Information Date
2015-03-31
2016-03-31
2017-03-31
2018-03-31
Net Worth
11 207
9 857
Balance Sheet
Current Assets
15 433
3 056
16 856
-45 312
Net Assets Liabilities
9 857
10 796
-64 986
Cash Bank In Hand
7 230
3 056
Debtors
8 203
Intangible Fixed Assets
5 810
Net Assets Liabilities Including Pension Asset Liability
11 207
9 857
Reserves/Capital
Called Up Share Capital
1
1
Profit Loss Account Reserve
11 206
9 856
Shareholder Funds
11 207
9 857
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal
1 056
2 112
Creditors
11 804
24 362
Net Current Assets Liabilities
9 623
9 856
11 852
-62 874
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal
6 800
6 800
6 800
Total Assets Less Current Liabilities
23 492
9 857
11 852
-62 874
Called Up Share Capital Not Paid Not Expressed As Current Asset
Intangible Fixed Assets Amortisation Charged In Period
4 240
Intangible Fixed Assets Cost Or Valuation
10 050
Company filings
Filing category
Accounts
Address
Annual return
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 13th, August 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 13th, August 2019
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 28th, May 2019
gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 22nd, March 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates Sunday 4th March 2018
filed on: 22nd, May 2018
confirmation statement
Free Download
(4 pages)
AA
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, March 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates Saturday 4th March 2017
filed on: 17th, March 2017
confirmation statement
Free Download
AA
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 27th, January 2017
accounts
Free Download
(3 pages)
CH01
On Tuesday 25th October 2016 director's details were changed
filed on: 27th, October 2016
officers
Free Download
(2 pages)
AD01
Registered office address changed from 14 Ashenden Road London E5 0DP to 40a Beresford Road London N5 2HZ on Thursday 27th October 2016
filed on: 27th, October 2016
address
Free Download
(1 page)
AR01
Annual return made up to Friday 4th March 2016 with full list of members
filed on: 8th, March 2016
annual return
Free Download
(3 pages)
AA
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 3rd, December 2015
accounts
Free Download
(3 pages)
CERTNM
Company name changed christie decorating LIMITEDcertificate issued on 16/09/15
filed on: 16th, September 2015
change of name
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
AR01
Annual return made up to Wednesday 4th March 2015 with full list of members
filed on: 9th, April 2015
annual return
Free Download
(3 pages)
SH01
1.00 GBP is the capital in company's statement on Thursday 9th April 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.