London
NW10 3EL
Secretary Name | Matthew John Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 6 Creswell Drive Beckenham Kent BR3 3FX |
Registered Address | Epworth House 25 City Road London EC1Y 1AR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
100 at 1 | Patrick Ndiomu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,266 |
Cash | £17,561 |
Current Liabilities | £84,057 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | Compulsory strike-off action has been suspended (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2014 | Compulsory strike-off action has been suspended (1 page) |
25 October 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2014 | Compulsory strike-off action has been suspended (1 page) |
12 February 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | Compulsory strike-off action has been suspended (1 page) |
19 July 2011 | Compulsory strike-off action has been suspended (1 page) |
12 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | Compulsory strike-off action has been suspended (1 page) |
31 December 2010 | Compulsory strike-off action has been suspended (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
16 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from epworth house 25 city road v EC1Y 1AR (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from epworth house 25 city road v EC1Y 1AR (1 page) |
2 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
25 February 2008 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
25 February 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
25 February 2008 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
25 February 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
18 February 2008 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: acre house 11/15 william road london NW1 3ER (1 page) |
18 February 2008 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: acre house 11/15 william road london NW1 3ER (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
4 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
30 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
26 October 2005 | Secretary's particulars changed (1 page) |
26 October 2005 | Secretary's particulars changed (1 page) |
3 August 2005 | Incorporation (20 pages) |
3 August 2005 | Incorporation (20 pages) |