London
W9 1EJ
Secretary Name | Laetitia Kavanagh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 28 Upper Park Road London NW3 2UT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Laetitia Kavanagh 50.00% Ordinary |
---|---|
50 at £1 | Ruairi Seamus Fallon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,153 |
Current Liabilities | £55,422 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2015 | Final Gazette dissolved following liquidation (1 page) |
14 July 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
14 July 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 March 2015 | INSOLVENCY:progress report (11 pages) |
17 March 2015 | INSOLVENCY:progress report (11 pages) |
16 March 2015 | Liquidators statement of receipts and payments to 8 January 2015 (13 pages) |
16 March 2015 | Liquidators statement of receipts and payments to 8 January 2015 (13 pages) |
16 March 2015 | Liquidators' statement of receipts and payments to 8 January 2015 (13 pages) |
16 March 2015 | Liquidators' statement of receipts and payments to 8 January 2015 (13 pages) |
29 October 2014 | Secretary's details changed for Laetitia Kavanagh on 29 October 2014 (1 page) |
29 October 2014 | Secretary's details changed for Laetitia Kavanagh on 29 October 2014 (1 page) |
7 February 2014 | Liquidators statement of receipts and payments to 8 January 2014 (10 pages) |
7 February 2014 | Liquidators' statement of receipts and payments to 8 January 2014 (10 pages) |
7 February 2014 | Liquidators statement of receipts and payments to 8 January 2014 (10 pages) |
7 February 2014 | Liquidators' statement of receipts and payments to 8 January 2014 (10 pages) |
11 April 2013 | Director's details changed for Mr Rory Seamus Fallon on 10 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr Rory Seamus Fallon on 10 April 2013 (2 pages) |
17 January 2013 | Statement of affairs with form 4.19 (6 pages) |
17 January 2013 | Appointment of a voluntary liquidator (1 page) |
17 January 2013 | Resolutions
|
17 January 2013 | Resolutions
|
17 January 2013 | Statement of affairs with form 4.19 (6 pages) |
17 January 2013 | Appointment of a voluntary liquidator (1 page) |
7 January 2013 | Registered office address changed from 37 Warren Street London W1T 6AD on 7 January 2013 (2 pages) |
7 January 2013 | Registered office address changed from 37 Warren Street London W1T 6AD on 7 January 2013 (2 pages) |
7 January 2013 | Registered office address changed from 37 Warren Street London W1T 6AD on 7 January 2013 (2 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2012 | Annual return made up to 15 December 2011 with a full list of shareholders Statement of capital on 2012-06-21
|
21 June 2012 | Annual return made up to 15 December 2011 with a full list of shareholders Statement of capital on 2012-06-21
|
13 June 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 13 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 13 June 2012 (2 pages) |
24 April 2012 | Compulsory strike-off action has been suspended (1 page) |
24 April 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Annual return made up to 15 December 2010 (4 pages) |
29 March 2011 | Annual return made up to 15 December 2010 (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 July 2010 | Secretary's details changed for Laetitia Kavanagh on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Laetitia Kavanagh on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Laetitia Kavanagh on 6 July 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Return made up to 15/12/08; full list of members (3 pages) |
18 August 2009 | Return made up to 15/12/08; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed (1 page) |
7 December 2007 | Ad 17/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 2007 | Secretary's particulars changed (1 page) |
7 December 2007 | Return made up to 15/12/06; full list of members
|
7 December 2007 | Ad 17/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 2007 | Return made up to 15/12/06; full list of members
|
7 December 2007 | Return made up to 15/12/07; full list of members (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: 4A elm park gardens london SW10 9NY (1 page) |
9 August 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
9 August 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: 4A elm park gardens london SW10 9NY (1 page) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Incorporation (17 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Incorporation (17 pages) |