North Kensington
London
W10 6NU
Secretary Name | Mr Armel Conyers Cates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graves Farm Catmere End Saffron Walden Essex CB11 4XG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Flat 1 4 St Quintin Avenue London W10 6NU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Dalgarno |
Built Up Area | Greater London |
1 at 1 | Ms Alexandra Longmore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,933 |
Net Worth | -£3,332 |
Cash | £150 |
Current Liabilities | £3,482 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2011 | Application to strike the company off the register (3 pages) |
20 July 2011 | Application to strike the company off the register (3 pages) |
25 February 2011 | Registered office address changed from Unit 7 18 All Saints Road London W11 1HH on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from Unit 7 18 All Saints Road London W11 1HH on 25 February 2011 (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 June 2010 | Director's details changed for Alexandra Sophia Longmore on 17 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
23 June 2010 | Director's details changed for Alexandra Sophia Longmore on 17 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 November 2009 | Director's details changed for Alexandra Sophia Longmore on 1 April 2009 (1 page) |
10 November 2009 | Annual return made up to 17 June 2009 with a full list of shareholders (10 pages) |
10 November 2009 | Director's details changed for Alexandra Sophia Longmore on 1 April 2009 (1 page) |
10 November 2009 | Annual return made up to 17 June 2009 with a full list of shareholders (10 pages) |
10 November 2009 | Director's details changed for Alexandra Sophia Longmore on 1 April 2009 (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2009 | Return made up to 17/06/08; full list of members (3 pages) |
10 February 2009 | Return made up to 17/06/08; full list of members (3 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 February 2008 | Registered office changed on 03/02/08 from: battersea business centre battersea business centre unit 24A 109 lavender hill battersea london SW11 5QF (1 page) |
3 February 2008 | Registered office changed on 03/02/08 from: battersea business centre battersea business centre unit 24A 109 lavender hill battersea london SW11 5QF (1 page) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 August 2007 | Return made up to 17/06/07; full list of members (2 pages) |
1 August 2007 | Return made up to 17/06/07; full list of members (2 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: battersea business centre unit 70 109 lavender hill battersea london SW11 5QF (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: battersea business centre unit 70 109 lavender hill battersea london SW11 5QF (1 page) |
23 November 2006 | Return made up to 17/06/06; full list of members (2 pages) |
23 November 2006 | Return made up to 17/06/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 July 2005 | Return made up to 17/06/05; full list of members (6 pages) |
19 July 2005 | Return made up to 17/06/05; full list of members (6 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
25 June 2004 | Return made up to 17/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 17/06/04; full list of members (6 pages) |
14 April 2003 | Company name changed alex longmore stylist LIMITED\certificate issued on 13/04/03 (2 pages) |
14 April 2003 | Company name changed alex longmore stylist LIMITED\certificate issued on 13/04/03 (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | Incorporation (18 pages) |
2 March 2003 | Incorporation (18 pages) |