London
SW15 6NG
Secretary Name | Elizabeth Braun |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Balmuir Gardens London SW15 6NG |
Registered Address | Unit 141 Hill House 210 Upper Richmond Road London SW15 6NP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £21,996 |
Gross Profit | £17,996 |
Net Worth | -£151,707 |
Cash | £26,943 |
Latest Accounts | 5 April 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 5 April 2008 (2 pages) |
4 March 2009 | Total exemption small company accounts made up to 5 April 2008 (2 pages) |
4 March 2009 | Total exemption small company accounts made up to 5 April 2008 (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 5 April 2007 (1 page) |
14 January 2008 | Total exemption small company accounts made up to 5 April 2007 (1 page) |
14 January 2008 | Total exemption small company accounts made up to 5 April 2007 (1 page) |
28 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
28 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 5 April 2006 (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 5 April 2006 (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 5 April 2006 (2 pages) |
24 August 2006 | Return made up to 29/06/06; full list of members
|
24 August 2006 | Return made up to 29/06/06; full list of members (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
20 September 2004 | Total exemption small company accounts made up to 5 April 2004 (1 page) |
20 September 2004 | Total exemption small company accounts made up to 5 April 2004 (1 page) |
20 September 2004 | Total exemption small company accounts made up to 5 April 2004 (1 page) |
2 July 2004 | Return made up to 29/06/04; full list of members
|
2 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
7 April 2004 | Accounting reference date shortened from 30/04/03 to 05/04/03 (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 11 marcus street london SW18 2JT (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 11 marcus street london SW18 2JT (1 page) |
4 March 2004 | Particulars of mortgage/charge (7 pages) |
4 March 2004 | Particulars of mortgage/charge (7 pages) |
10 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
10 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 8C saint anns crescent london SW18 2LR (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 8C saint anns crescent london SW18 2LR (1 page) |
17 January 2003 | Company name changed patagonia foods LTD\certificate issued on 17/01/03 (2 pages) |
17 January 2003 | Company name changed patagonia foods LTD\certificate issued on 17/01/03 (2 pages) |
6 January 2003 | Company name changed biomeats LIMITED\certificate issued on 06/01/03 (2 pages) |
6 January 2003 | Company name changed biomeats LIMITED\certificate issued on 06/01/03 (2 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: 42 kendal steps london W2 2YE (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: 42 kendal steps london W2 2YE (1 page) |
25 April 2002 | Incorporation (29 pages) |