Ealing
London
W13 8HZ
Director Name | Shelley Ann Bolton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1998(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 8 The Rookery Westcott Dorking Surrey RH4 3AQ |
Secretary Name | Mrs Theresa Tania Beniatian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1998(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 9 The Knoll Ealing London W13 8HZ |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
34 at £1 | Shelley Ann Bolton 34.00% Ordinary |
---|---|
34 at £1 | Theresa Tania Beniatian 34.00% Ordinary |
32 at £1 | Alexander Beniatian 32.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £293 |
Cash | £12,337 |
Current Liabilities | £73,145 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 June 2013 | Registered office address changed from Aldwych Studios Aldwych House 71 -91 Aldwych London WC2B 4HN United Kingdom on 21 June 2013 (2 pages) |
20 June 2013 | Resolutions
|
20 June 2013 | Appointment of a voluntary liquidator (2 pages) |
20 June 2013 | Statement of affairs with form 4.19 (6 pages) |
25 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 July 2012 | Registered office address changed from 31 Southampton Row London WC1B 5HJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 31 Southampton Row London WC1B 5HJ on 6 July 2012 (1 page) |
15 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders Statement of capital on 2012-06-15
|
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 May 2010 | Director's details changed for Theresa Tania Beniatian on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Theresa Tania Beniatian on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Shelley Ann Bolton on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Shelley Ann Bolton on 1 October 2009 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from craven house 121 kingsway london WC2B 6PA (1 page) |
16 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
22 June 2006 | Director's particulars changed (1 page) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
15 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
19 October 2000 | (4 pages) |
30 May 2000 | Return made up to 22/05/00; full list of members (6 pages) |
25 August 1999 | (4 pages) |
8 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
5 August 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: 84 garrick close ealing london W5 1AT (1 page) |
22 May 1998 | Incorporation (11 pages) |