London
SW1X 0BD
Secretary Name | Mr Marc Maudhuit |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 63d Pont Street London SW1X 0BD |
Registered Address | 63d Pont Street London SW1X 0BD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2013 | Application to strike the company off the register (3 pages) |
8 March 2013 | Application to strike the company off the register (3 pages) |
14 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
13 February 2013 | Director's details changed for Mrs Brooke Maudhuit on 15 June 2012 (2 pages) |
13 February 2013 | Director's details changed for Mrs Brooke Maudhuit on 15 June 2012 (2 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 January 2013 | Withdraw the company strike off application (2 pages) |
17 January 2013 | Withdraw the company strike off application (2 pages) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2013 | Application to strike the company off the register (3 pages) |
3 January 2013 | Application to strike the company off the register (3 pages) |
18 December 2012 | Registered office address changed from 49 Studdridge Street London SW6 3SL United Kingdom on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 49 Studdridge Street London SW6 3SL United Kingdom on 18 December 2012 (1 page) |
24 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Secretary's details changed for Marc Maudhuit on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from 27 Lilyville Road London SW6 5DP on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from 27 Lilyville Road London SW6 5DP on 20 January 2011 (1 page) |
20 January 2011 | Secretary's details changed for Marc Maudhuit on 20 January 2011 (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 December 2010 | Director's details changed for Mrs Brooke Maudhuit on 27 December 2010 (2 pages) |
27 December 2010 | Director's details changed for Mrs Brooke Maudhuit on 27 December 2010 (2 pages) |
22 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
20 February 2010 | Director's details changed for Brooke Maudhuit on 12 February 2010 (2 pages) |
20 February 2010 | Director's details changed for Brooke Maudhuit on 12 February 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
9 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
5 April 2008 | Return made up to 16/01/08; full list of members (3 pages) |
5 April 2008 | Return made up to 16/01/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
21 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
21 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
1 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
1 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
18 January 2006 | Return made up to 16/01/06; full list of members
|
18 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
29 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
29 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
27 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: 23 tetcott road london SW10 0SB (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: 23 tetcott road london SW10 0SB (1 page) |
18 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
18 January 2004 | Return made up to 16/01/04; full list of members
|
28 November 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
28 November 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
11 March 2003 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
11 March 2003 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
18 February 2003 | Return made up to 16/01/03; full list of members
|
18 February 2003 | Return made up to 16/01/03; full list of members (6 pages) |
2 April 2002 | Return made up to 16/01/02; full list of members (6 pages) |
2 April 2002 | Return made up to 16/01/02; full list of members (6 pages) |
25 January 2002 | Company name changed homestay usa LIMITED\certificate issued on 25/01/02 (2 pages) |
25 January 2002 | Company name changed homestay usa LIMITED\certificate issued on 25/01/02 (2 pages) |
16 January 2001 | Incorporation (15 pages) |
16 January 2001 | Incorporation (15 pages) |