Shepherds Bush
London
W12 8TX
Director Name | Fiona Anne Tateossian |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 42 Beverley Court Wellesley Road Chiswick London W4 4LQ |
Secretary Name | Fiona Anne Tateossian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 42 Beverley Court Wellesley Road Chiswick London W4 4LQ |
Secretary Name | Acutax Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2008) |
Correspondence Address | Treshold House Shepherd's Bush Green London W12 8TX |
Registered Address | Threshold House 65-69 Shepherds Bush Green London W12 8TX |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
1 at £1 | Harry Tateossian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £942 |
Cash | £5,643 |
Current Liabilities | £12,355 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders Statement of capital on 2012-01-30
|
30 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders Statement of capital on 2012-01-30
|
30 January 2012 | Register inspection address has been changed from 2 Acton Hill Mews 310-328 Uxbridge Road London W3 9QN United Kingdom (1 page) |
30 January 2012 | Register inspection address has been changed from 2 Acton Hill Mews 310-328 Uxbridge Road London W3 9QN United Kingdom (1 page) |
25 January 2012 | Registered office address changed from 2 Acton Hill Mews 310-328 Uxbridge Road London W3 9QN United Kingdom on 25 January 2012 (2 pages) |
25 January 2012 | Registered office address changed from 2 Acton Hill Mews 310-328 Uxbridge Road London W3 9QN United Kingdom on 25 January 2012 (2 pages) |
8 December 2011 | Compulsory strike-off action has been suspended (1 page) |
8 December 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2011 | Director's details changed for Harry Tateossian on 2 February 2011 (3 pages) |
20 July 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (14 pages) |
20 July 2011 | Director's details changed for Harry Tateossian on 2 February 2011 (3 pages) |
20 July 2011 | Director's details changed for Harry Tateossian on 2 February 2011 (3 pages) |
20 July 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (14 pages) |
15 July 2011 | Restoration by order of the court (3 pages) |
15 July 2011 | Restoration by order of the court (3 pages) |
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
15 March 2010 | Director's details changed for Harry Tateossian on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Harry Tateossian on 1 October 2009 (2 pages) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Registered office address changed from 3 Acton Hill Mews Uxbridge Road London W3 9QN on 15 March 2010 (1 page) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
15 March 2010 | Director's details changed for Harry Tateossian on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Registered office address changed from 3 Acton Hill Mews Uxbridge Road London W3 9QN on 15 March 2010 (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | Registered office address changed from 1 Salway Place London E15 1NN United Kingdom on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from 1 Salway Place London E15 1NN United Kingdom on 17 November 2009 (1 page) |
6 November 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
3 November 2009 | Restoration by order of the court (3 pages) |
3 November 2009 | Restoration by order of the court (3 pages) |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from union house shepherd's bush green london W12 8TX (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from union house shepherd's bush green london W12 8TX (1 page) |
16 September 2008 | Appointment terminated secretary acutax LLP (1 page) |
16 September 2008 | Appointment Terminated Secretary acutax LLP (1 page) |
2 September 2008 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
2 September 2008 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
2 September 2008 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
2 September 2008 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
2 September 2008 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
2 September 2008 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
10 July 2008 | Company name changed acufund LIMITED\certificate issued on 14/07/08 (2 pages) |
10 July 2008 | Company name changed acufund LIMITED\certificate issued on 14/07/08 (2 pages) |
1 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
1 November 2007 | Director's particulars changed (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 3 bishops close chiswick london W4 4JA (1 page) |
9 March 2007 | Secretary's particulars changed (1 page) |
9 March 2007 | Return made up to 22/10/06; full list of members (2 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 3 bishops close chiswick london W4 4JA (1 page) |
9 March 2007 | Return made up to 22/10/06; full list of members (2 pages) |
9 March 2007 | Secretary's particulars changed (1 page) |
6 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Return made up to 22/10/05; full list of members (2 pages) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | Return made up to 22/10/05; full list of members (2 pages) |
9 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2006 | Company name changed ufinance LIMITED\certificate issued on 10/01/06 (2 pages) |
10 January 2006 | Company name changed ufinance LIMITED\certificate issued on 10/01/06 (2 pages) |
11 April 2005 | Return made up to 22/10/04; full list of members
|
11 April 2005 | Return made up to 22/10/04; full list of members (7 pages) |
31 January 2005 | Secretary resigned;director resigned (1 page) |
31 January 2005 | Secretary resigned;director resigned (1 page) |
22 October 2003 | Incorporation (12 pages) |
22 October 2003 | Incorporation (12 pages) |