London
EC1V 4PY
Secretary Name | Mrs Valerie Ahrens |
---|---|
Nationality | French |
Status | Closed |
Appointed | 18 January 2006(same day as company formation) |
Role | Supply Manager |
Correspondence Address | 44 Abbotsbury Close London W14 8EQ |
Registered Address | 44 Abbotsbury Close London W14 8EQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £131,944 |
Cash | £126,015 |
Current Liabilities | £10,519 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2010 | Application to strike the company off the register (3 pages) |
26 November 2010 | Application to strike the company off the register (3 pages) |
20 October 2010 | Previous accounting period extended from 31 January 2010 to 30 April 2010 (1 page) |
20 October 2010 | Previous accounting period extended from 31 January 2010 to 30 April 2010 (1 page) |
11 February 2010 | Director's details changed for Mr Martin Schouten on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Martin Schouten on 10 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders Statement of capital on 2010-02-11
|
11 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders Statement of capital on 2010-02-11
|
20 January 2010 | Director's details changed for Mr Martin Schouten on 15 January 2010 (3 pages) |
20 January 2010 | Director's details changed for Mr Martin Schouten on 15 January 2010 (3 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from flat 3 18 greenaway gardens london NW3 7DH (1 page) |
22 June 2009 | Secretary's change of particulars / valerie ahrens / 19/06/2009 (2 pages) |
22 June 2009 | Director's Change of Particulars / martin schouten / 19/06/2009 / Nationality was: netherlands, now: dutch; Title was: , now: mr; HouseName/Number was: , now: 44; Street was: flat 3 18 greenaway gardens, now: abbotsbury close; Post Code was: NW3 7BH, now: W14 8EQ; Country was: , now: united kingdom (2 pages) |
22 June 2009 | Secretary's Change of Particulars / valerie ahrens / 19/06/2009 / Title was: , now: mrs; HouseName/Number was: , now: 44; Street was: flat 3 18 greenaway gardens, now: abbotsbury close; Post Code was: NW3 7DH, now: W14 8EQ; Country was: , now: united kingdom (2 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from flat 3 18 greenaway gardens london NW3 7DH (1 page) |
22 June 2009 | Director's change of particulars / martin schouten / 19/06/2009 (2 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
12 July 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 75 gilbey house 38 jamestown road london NW1 7BY (1 page) |
19 June 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 75 gilbey house 38 jamestown road london NW1 7BY (1 page) |
18 January 2006 | Incorporation (14 pages) |
18 January 2006 | Incorporation (14 pages) |