London
W1F 9BA
Secretary Name | Shivaun Nelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 1 Brewer Street London W1R 3FN |
Director Name | Coinc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Secretary Name | Coinc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £1,753 |
Cash | £6,178 |
Current Liabilities | £125,045 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 August 2017 | Liquidators' statement of receipts and payments to 8 July 2017 (18 pages) |
22 August 2017 | Liquidators' statement of receipts and payments to 8 July 2017 (18 pages) |
22 August 2016 | Liquidators' statement of receipts and payments to 8 July 2016 (18 pages) |
22 August 2016 | Liquidators' statement of receipts and payments to 8 July 2016 (18 pages) |
28 August 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (17 pages) |
28 August 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (17 pages) |
28 August 2015 | Liquidators statement of receipts and payments to 8 July 2015 (17 pages) |
22 July 2013 | Liquidators statement of receipts and payments to 8 July 2013 (10 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 8 July 2013 (10 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 8 July 2013 (10 pages) |
22 July 2013 | Liquidators statement of receipts and payments to 8 July 2013 (10 pages) |
12 July 2012 | Appointment of a voluntary liquidator (1 page) |
12 July 2012 | Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom on 12 July 2012 (3 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Statement of affairs with form 4.19 (6 pages) |
12 July 2012 | Appointment of a voluntary liquidator (1 page) |
12 July 2012 | Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom on 12 July 2012 (3 pages) |
12 July 2012 | Statement of affairs with form 4.19 (6 pages) |
21 May 2012 | Director's details changed for Mark Powell on 18 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
21 May 2012 | Director's details changed for Mark Powell on 18 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
15 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 March 2012 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 March 2012 (1 page) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
12 June 2009 | Director's change of particulars / mark powell / 30/10/2008 (1 page) |
12 June 2009 | Director's change of particulars / mark powell / 30/10/2008 (1 page) |
12 June 2009 | Return made up to 30/03/09; full list of members (3 pages) |
12 June 2009 | Return made up to 30/03/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 July 2008 | Return made up to 30/03/08; no change of members (6 pages) |
9 July 2008 | Return made up to 30/03/08; no change of members (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 April 2007 | Return made up to 30/03/07; full list of members (6 pages) |
27 April 2007 | Return made up to 30/03/07; full list of members (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 September 2006 | Return made up to 30/03/06; full list of members (6 pages) |
13 September 2006 | Return made up to 30/03/06; full list of members (6 pages) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2005 | Return made up to 30/03/05; full list of members (6 pages) |
25 June 2005 | Return made up to 30/03/05; full list of members (6 pages) |
3 August 2004 | Secretary's particulars changed (1 page) |
3 August 2004 | Secretary's particulars changed (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Incorporation (20 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Incorporation (20 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |