London
SE17 2DB
Secretary Name | Miss Angela Jamieson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Chiltern Portland Street London SE17 2DB |
Website | www.absolutevintage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72473883 |
Telephone region | London |
Registered Address | 15 Hanbury Street London E1 6QR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
100 at £1 | Abdul Gafar Tope Giwa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,024 |
Cash | £714 |
Current Liabilities | £85,253 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 April 2004 | Delivered on: 22 April 2004 Persons entitled: Eliahou Zeloof, Amira Zeloof, Ofer Zeloof and Oren Zeloof Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit money. Outstanding |
---|
20 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2021 | Completion of winding up (1 page) |
22 October 2019 | Order of court - restore and wind up (1 page) |
22 October 2019 | Order of court to wind up (2 pages) |
6 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
9 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 March 2010 | Director's details changed for Abdul Gafar Tope Giwa on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Secretary's details changed for Angela Jamieson on 14 March 2010 (1 page) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Secretary's details changed for Angela Jamieson on 14 March 2010 (1 page) |
15 March 2010 | Director's details changed for Abdul Gafar Tope Giwa on 15 March 2010 (2 pages) |
18 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
27 May 2009 | Return made up to 01/03/09; no change of members (4 pages) |
27 May 2009 | Return made up to 01/03/09; no change of members (4 pages) |
12 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
10 June 2008 | Return made up to 01/03/08; no change of members (6 pages) |
10 June 2008 | Return made up to 01/03/08; no change of members (6 pages) |
12 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
12 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 May 2006 | Return made up to 01/03/06; full list of members
|
17 May 2006 | Return made up to 01/03/06; full list of members
|
1 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 March 2005 | Return made up to 01/03/05; full list of members
|
7 March 2005 | Return made up to 01/03/05; full list of members
|
19 May 2004 | Registered office changed on 19/05/04 from: 56 church rd london SE 19 2EZ (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 56 church rd london SE 19 2EZ (1 page) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
1 March 2004 | Incorporation (17 pages) |
1 March 2004 | Incorporation (17 pages) |