London
W11 2QT
Secretary Name | Neil John Hinwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Elliott Road Chiswick London W4 1PF |
Registered Address | 41 Kensington Park Gardens London W11 2QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
1 at £1 | Mr Gary Fisher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,261 |
Cash | £10,261 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2015 | Application to strike the company off the register (3 pages) |
12 March 2015 | Application to strike the company off the register (3 pages) |
27 February 2015 | Registered office address changed from C/O Flat 1 15 Avonmore Road London W14 8RP to 41 Kensington Park Gardens London W11 2QT on 27 February 2015 (1 page) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Registered office address changed from C/O Flat 1 15 Avonmore Road London W14 8RP to 41 Kensington Park Gardens London W11 2QT on 27 February 2015 (1 page) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
9 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
9 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 March 2013 | Registered office address changed from C/O Gary Fisher Flat 1 147 Holland Park Avenue London W11 4UX United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Director's details changed for Gary Fisher on 19 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Registered office address changed from C/O Gary Fisher Flat 1 147 Holland Park Avenue London W11 4UX United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Director's details changed for Gary Fisher on 19 March 2013 (2 pages) |
15 October 2012 | Total exemption small company accounts made up to 27 February 2012 (7 pages) |
15 October 2012 | Total exemption small company accounts made up to 27 February 2012 (7 pages) |
6 August 2012 | Registered office address changed from Flat 2 25 Campden Hill Gardens London W8 7AX on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Flat 2 25 Campden Hill Gardens London W8 7AX on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Flat 2 25 Campden Hill Gardens London W8 7AX on 6 August 2012 (1 page) |
23 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
21 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
22 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
22 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
11 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
11 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
6 February 2009 | Total exemption full accounts made up to 27 February 2008 (10 pages) |
6 February 2009 | Total exemption full accounts made up to 27 February 2008 (10 pages) |
3 June 2008 | Appointment terminated secretary neil hinwood (1 page) |
3 June 2008 | Appointment terminated secretary neil hinwood (1 page) |
2 June 2008 | Return made up to 27/02/08; full list of members (3 pages) |
2 June 2008 | Return made up to 27/02/08; full list of members (3 pages) |
8 February 2008 | Total exemption full accounts made up to 27 February 2007 (10 pages) |
8 February 2008 | Total exemption full accounts made up to 27 February 2007 (10 pages) |
20 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
20 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
22 December 2006 | Total exemption full accounts made up to 27 February 2006 (10 pages) |
22 December 2006 | Total exemption full accounts made up to 27 February 2006 (10 pages) |
15 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
15 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
15 February 2006 | Total exemption full accounts made up to 27 February 2005 (9 pages) |
15 February 2006 | Total exemption full accounts made up to 27 February 2005 (9 pages) |
21 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
21 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
10 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
10 March 2004 | Total exemption full accounts made up to 27 February 2004 (8 pages) |
10 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
10 March 2004 | Total exemption full accounts made up to 27 February 2004 (8 pages) |
24 March 2003 | Director's particulars changed (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: flat 2 campden hill gardens london W8 7AX (1 page) |
24 March 2003 | Director's particulars changed (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: flat 2 campden hill gardens london W8 7AX (1 page) |
27 February 2003 | Incorporation (17 pages) |
27 February 2003 | Incorporation (17 pages) |