London
W8 6TY
Director Name | Nayla Tabet |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | French |
Status | Closed |
Appointed | 18 April 2005(same day as company formation) |
Role | Artist |
Correspondence Address | 10 Iverna Court London W8 6TY |
Secretary Name | Nayla Tabet |
---|---|
Nationality | French |
Status | Closed |
Appointed | 18 April 2005(same day as company formation) |
Role | Artist |
Correspondence Address | 10 Iverna Court London W8 6TY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£52,536 |
Cash | £15,525 |
Current Liabilities | £116,390 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2009 | Application for striking-off (1 page) |
20 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 May 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
1 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
29 June 2006 | Ad 16/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New secretary appointed;new director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |