Apt 401
Los Angeles
Ca 90004
United States
Secretary Name | Jennifer Louise Critchlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Barnmoor House Kington Lane Claverdon Warwickshire CV35 8PP |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | 10-12 Barnes High Street London SW13 9LW |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Lucy Clare Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,005 |
Cash | £8,158 |
Current Liabilities | £9,249 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2018 | Application to strike the company off the register (3 pages) |
8 June 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
6 July 2017 | Notification of Lucy Clare Davis as a person with significant control on 15 April 2017 (2 pages) |
6 July 2017 | Notification of Lucy Clare Davis as a person with significant control on 15 April 2017 (2 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2017 | Director's details changed for Lucy Clare Davis on 3 March 2017 (2 pages) |
19 April 2017 | Director's details changed for Lucy Clare Davis on 3 March 2017 (2 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 April 2016 | Secretary's details changed for Jennifer Louise Critchlow on 15 April 2016 (1 page) |
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Secretary's details changed for Jennifer Louise Critchlow on 15 April 2016 (1 page) |
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
4 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 June 2015 | Director's details changed for Lucy Clare Davis on 23 April 2015 (2 pages) |
23 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Lucy Clare Davis on 23 April 2015 (2 pages) |
23 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 May 2014 | Director's details changed for Lucy Clare Davis on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Lucy Clare Davis on 2 May 2014 (2 pages) |
2 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Lucy Clare Davis on 2 May 2014 (2 pages) |
2 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Lucy Clare Davis on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Lucy Clare Davis on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Lucy Clare Davis on 1 October 2009 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
4 June 2008 | Return made up to 15/04/08; no change of members (6 pages) |
4 June 2008 | Return made up to 15/04/08; no change of members (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 July 2007 | Return made up to 15/04/07; full list of members
|
4 July 2007 | Return made up to 15/04/07; full list of members
|
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
14 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
25 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
25 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
17 June 2005 | Return made up to 15/04/05; full list of members
|
17 June 2005 | Return made up to 15/04/05; full list of members
|
22 September 2004 | Director's particulars changed (1 page) |
22 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Secretary's particulars changed (1 page) |
9 September 2004 | Secretary's particulars changed (1 page) |
5 July 2004 | Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: 42-46 high street esher surrey KT10 9QY (1 page) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: 42-46 high street esher surrey KT10 9QY (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
15 April 2004 | Incorporation (18 pages) |
15 April 2004 | Incorporation (18 pages) |