23-27 Chiswick High Road
Chiswick
London
W4 2ET
Secretary Name | Ewa Roth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Courthope Road Greenford Middlesex UB6 8PZ |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,216 |
Cash | £4,882 |
Current Liabilities | £320,199 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2011 | Liquidators' statement of receipts and payments to 21 February 2011 (5 pages) |
25 February 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 February 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 February 2011 | Liquidators statement of receipts and payments to 21 February 2011 (5 pages) |
14 September 2010 | Liquidators statement of receipts and payments to 3 September 2010 (5 pages) |
14 September 2010 | Liquidators statement of receipts and payments to 3 September 2010 (5 pages) |
14 September 2010 | Liquidators' statement of receipts and payments to 3 September 2010 (5 pages) |
9 September 2009 | Statement of affairs with form 4.19 (7 pages) |
9 September 2009 | Statement of affairs with form 4.19 (7 pages) |
9 September 2009 | Resolutions
|
9 September 2009 | Appointment of a voluntary liquidator (1 page) |
9 September 2009 | Appointment of a voluntary liquidator (1 page) |
9 September 2009 | Resolutions
|
7 August 2009 | Registered office changed on 07/08/2009 from 3 wadsworth road perivale middlesex UB6 7JD (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 3 wadsworth road perivale middlesex UB6 7JD (1 page) |
28 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from 10 portland business centre manor house lane datchet berks SL3 9EG (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 10 portland business centre manor house lane datchet berks SL3 9EG (1 page) |
9 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 November 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
5 November 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
20 March 2007 | Return made up to 10/01/07; full list of members (6 pages) |
20 March 2007 | Return made up to 10/01/07; full list of members (6 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Incorporation (17 pages) |
10 January 2006 | Incorporation (17 pages) |