London
W12 8AH
Director Name | Sophie Oliver |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Prout Grove London NW10 1PU |
Secretary Name | Alison Louise Chow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Tadmor St London W12 8AH |
Registered Address | 21 Kensington Park Road London W11 2EU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£188,157 |
Current Liabilities | £441,854 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2009 | Return made up to 21/02/09; full list of members (6 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (6 pages) |
3 October 2008 | Director and Secretary's Change of Particulars / alison chow / 25/09/2008 / HouseName/Number was: , now: 25; Street was: first floor flat, now: tadmor street; Area was: 19 addison gardens, now: ; Post Code was: W14 8BG, now: W12 8AH (1 page) |
3 October 2008 | Director and secretary's change of particulars / alison chow / 25/09/2008 (1 page) |
14 July 2008 | Capitals not rolled up (2 pages) |
14 July 2008 | Capitals not rolled up (2 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
10 April 2008 | Return made up to 21/02/08; full list of members (4 pages) |
10 April 2008 | Return made up to 21/02/08; full list of members (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 July 2007 | Ad 19/04/07--------- £ si 260000@1=260000 £ ic 800/260800 (2 pages) |
4 July 2007 | Ad 19/04/07--------- £ si 260000@1=260000 £ ic 800/260800 (2 pages) |
4 July 2007 | Nc inc already adjusted 19/04/07 (1 page) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
4 July 2007 | Nc inc already adjusted 19/04/07 (1 page) |
25 May 2007 | £ ic 1000/800 19/04/07 £ sr 200@1=200 (1 page) |
25 May 2007 | £ ic 1000/800 19/04/07 £ sr 200@1=200 (1 page) |
16 May 2007 | Location of register of members (1 page) |
16 May 2007 | Return made up to 21/02/07; full list of members (3 pages) |
16 May 2007 | Location of register of members (1 page) |
16 May 2007 | Location of debenture register (1 page) |
16 May 2007 | Location of debenture register (1 page) |
16 May 2007 | Return made up to 21/02/07; full list of members (3 pages) |
14 May 2007 | Ad 16/05/05-16/05/05 £ si [email protected]=200 (1 page) |
14 May 2007 | Ad 16/05/05-16/05/05 £ si [email protected]=200 (1 page) |
4 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
4 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
13 March 2006 | Return made up to 21/02/06; full list of members (5 pages) |
13 March 2006 | Return made up to 21/02/06; full list of members (5 pages) |
2 March 2006 | Location of register of members (1 page) |
2 March 2006 | Location of register of members (1 page) |
4 July 2005 | Particulars of contract relating to shares (4 pages) |
4 July 2005 | Particulars of contract relating to shares (4 pages) |
15 June 2005 | Resolutions
|
15 June 2005 | Resolutions
|
14 June 2005 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
14 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2005 | Ad 29/04/05--------- £ si 698@1=698 £ ic 2/700 (2 pages) |
14 June 2005 | Ad 28/04/05--------- £ si 100@1=100 £ ic 700/800 (2 pages) |
14 June 2005 | Nc inc already adjusted 28/04/05 (2 pages) |
14 June 2005 | Ad 28/04/05--------- £ si 100@1=100 £ ic 700/800 (2 pages) |
14 June 2005 | Nc inc already adjusted 28/04/05 (2 pages) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Resolutions
|
14 June 2005 | Resolutions
|
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2005 | Ad 29/04/05--------- £ si 698@1=698 £ ic 2/700 (2 pages) |
14 June 2005 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
21 February 2005 | Incorporation (14 pages) |
21 February 2005 | Incorporation (14 pages) |