London
W6 9PL
Secretary Name | Tracey Leah Emery |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 08 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 29 94 Fulham Palace Road London W6 9PL |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Unit 29 394 Fulham Palace Road London W6 9PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
1 at £1 | John Cutuli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,052 |
Cash | £19,549 |
Current Liabilities | £62,960 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2013 | Compulsory strike-off action has been suspended (1 page) |
12 August 2013 | Registered office address changed from Unit 1 27 Ackmar Road London SW6 4UR on 12 August 2013 (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
6 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
6 June 2012 | Secretary's details changed for Tracey Leah Emery on 15 May 2012 (2 pages) |
6 June 2012 | Director's details changed for John Santo Cutuli on 15 May 2012 (2 pages) |
29 May 2012 | Change of name notice (2 pages) |
29 May 2012 | Company name changed london bookkeeping services LIMITED\certificate issued on 29/05/12
|
14 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for John Santo Cutuli on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for John Santo Cutuli on 1 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 July 2009 | Return made up to 08/05/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from studio 30 235 earls court road london SW5 9FE (1 page) |
10 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
10 August 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
9 August 2007 | Return made up to 08/05/07; no change of members (6 pages) |
24 October 2006 | Return made up to 08/05/06; full list of members
|
24 October 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 June 2005 | Return made up to 08/05/05; full list of members
|
9 February 2005 | Registered office changed on 09/02/05 from: flat 1, kenyon mansions queens club gardens london W14 9RN (1 page) |
9 February 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
24 June 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
22 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
5 March 2004 | Company name changed jsc business services LIMITED\certificate issued on 05/03/04 (2 pages) |
13 July 2003 | Return made up to 08/05/03; full list of members (6 pages) |
17 July 2002 | New director appointed (2 pages) |
10 June 2002 | New secretary appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Incorporation (16 pages) |
8 May 2002 | Director resigned (1 page) |