South Quay
London
E14 9NA
Secretary Name | Svetlana Grossmann |
---|---|
Nationality | Russian |
Status | Closed |
Appointed | 09 May 2005(same day as company formation) |
Role | Designer |
Correspondence Address | Flat 2, 51 Belsize Avenue London NW3 4BN |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 114g Earlham Grove Forest Gate London E7 9AS |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
100 at £1 | Liam Martin Grossmann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,413 |
Cash | £1,094 |
Current Liabilities | £42,800 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 September 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Current accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
17 September 2015 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Current accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
17 September 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
5 June 2015 | Voluntary strike-off action has been suspended (1 page) |
5 June 2015 | Voluntary strike-off action has been suspended (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2014 | Voluntary strike-off action has been suspended (1 page) |
5 September 2014 | Voluntary strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Voluntary strike-off action has been suspended (1 page) |
19 December 2013 | Voluntary strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
16 April 2013 | Voluntary strike-off action has been suspended (1 page) |
16 April 2013 | Voluntary strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 August 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Registered office address changed from Flat 11 41 Millharbour South Quay London E14 9NA England on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from Flat 11 41 Millharbour South Quay London E14 9NA England on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from Flat 11 41 Millharbour South Quay London E14 9NA England on 9 August 2012 (1 page) |
27 April 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 April 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 November 2011 | Voluntary strike-off action has been suspended (1 page) |
2 November 2011 | Voluntary strike-off action has been suspended (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2011 | Application to strike the company off the register (3 pages) |
12 September 2011 | Application to strike the company off the register (3 pages) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
13 May 2010 | Registered office address changed from Flat 24 Beaumont Walk Adelaide Road London NW3 4SW on 13 May 2010 (1 page) |
13 May 2010 | Director's details changed for Liam Martin Grossmann on 10 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Liam Martin Grossmann on 10 May 2010 (2 pages) |
13 May 2010 | Registered office address changed from Flat 24 Beaumont Walk Adelaide Road London NW3 4SW on 13 May 2010 (1 page) |
5 December 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 November 2009 | Annual return made up to 9 May 2009 with a full list of shareholders (3 pages) |
25 November 2009 | Annual return made up to 9 May 2009 with a full list of shareholders (3 pages) |
25 November 2009 | Annual return made up to 9 May 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 9 May 2008 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 9 May 2008 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 9 May 2008 with a full list of shareholders (3 pages) |
27 August 2008 | Director's change of particulars / liam grossmann / 01/01/2008 (1 page) |
27 August 2008 | Secretary's change of particulars / svetlana grossmann / 01/01/2008 (1 page) |
27 August 2008 | Return made up to 09/05/07; full list of members (3 pages) |
27 August 2008 | Return made up to 09/05/07; full list of members (3 pages) |
27 August 2008 | Director's change of particulars / liam grossmann / 01/01/2008 (1 page) |
27 August 2008 | Secretary's change of particulars / svetlana grossmann / 01/01/2008 (1 page) |
6 August 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
6 August 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 64 harold road london E11 4QY (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 64 harold road london E11 4QY (1 page) |
12 March 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
12 March 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
18 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
18 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
9 May 2005 | Incorporation (17 pages) |
9 May 2005 | Incorporation (17 pages) |