Stevenage Road
London
SW6 6NR
Secretary Name | Carole Ann Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Alder Lodge Stevenage Road London SW6 6NR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Harwood House 43 Harwood Road London SW6 4QP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Imad Kablaoui 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £958 |
Cash | £4,542 |
Current Liabilities | £3,584 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2012 | Application to strike the company off the register (3 pages) |
30 August 2012 | Application to strike the company off the register (3 pages) |
29 August 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
29 August 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
17 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
17 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
3 June 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
3 June 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
24 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
17 May 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
19 November 2009 | Director's details changed for Imad Kablaoui on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Imad Kablaoui on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Imad Kablaoui on 1 October 2009 (2 pages) |
26 May 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
26 May 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
10 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 December 2007 | Return made up to 12/10/07; full list of members (6 pages) |
29 December 2007 | Return made up to 12/10/07; full list of members (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 November 2006 | Return made up to 12/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 12/10/06; full list of members (6 pages) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Ad 12/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2005 | Ad 12/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Incorporation (17 pages) |
12 October 2005 | Incorporation (17 pages) |