London
W14 8EP
Secretary Name | Mrs Jacqueline Susan Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Abbotsbury Road London W14 8EP |
Registered Address | 111 Abbotsbury Road London W14 8EP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
1 at £1 | Mr Ian Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,672 |
Cash | £2,661 |
Current Liabilities | £4,333 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2014 | Application to strike the company off the register (3 pages) |
1 November 2014 | Application to strike the company off the register (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 February 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (14 pages) |
18 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (14 pages) |
30 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Director's details changed for Ian Taylor on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Director's details changed for Ian Taylor on 30 December 2009 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 July 2009 | Appointment terminated secretary jacqueline cohen (1 page) |
1 July 2009 | Appointment terminated secretary jacqueline cohen (1 page) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 December 2008 | Return made up to 18/11/08; full list of members (8 pages) |
24 December 2008 | Return made up to 18/11/08; full list of members (8 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 November 2007 | Return made up to 24/10/07; full list of members (6 pages) |
28 November 2007 | Return made up to 24/10/07; full list of members (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 February 2007 | Return made up to 24/10/06; full list of members (6 pages) |
20 February 2007 | Return made up to 24/10/06; full list of members (6 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: 42 doughty street london WC1N 2LY (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 42 doughty street london WC1N 2LY (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 December 2005 | Return made up to 24/10/05; no change of members (6 pages) |
2 December 2005 | Return made up to 24/10/05; no change of members (6 pages) |
13 October 2005 | Company name changed A.E.B. services LIMITED\certificate issued on 13/10/05 (2 pages) |
13 October 2005 | Company name changed A.E.B. services LIMITED\certificate issued on 13/10/05 (2 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
3 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
3 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
3 December 2003 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
3 December 2003 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
24 October 2003 | Incorporation (17 pages) |
24 October 2003 | Incorporation (17 pages) |