Kebon Kelapa Bogor Tengah
Bogor Jawa Barat
16125
Director Name | Clarissa Machitski |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | 8 Collingham Gardens London SW5 0HW |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | River House 33 Point Pleasant London SW18 1NN |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
1000 at £1 | Rammat Lawrance Saragim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £167,090 |
Net Worth | £3,112 |
Cash | £4,655 |
Current Liabilities | £9,107 |
Latest Accounts | 14 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 13 September |
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2016 | Compulsory strike-off action has been suspended (1 page) |
12 March 2016 | Compulsory strike-off action has been suspended (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
3 November 2014 | Appointment of Rahmat Lawrance Saragih as a director on 15 March 2014 (3 pages) |
3 November 2014 | Termination of appointment of Clarissa Machitski as a director on 16 March 2014 (2 pages) |
3 November 2014 | Appointment of Rahmat Lawrance Saragih as a director on 15 March 2014 (3 pages) |
3 November 2014 | Termination of appointment of Clarissa Machitski as a director on 16 March 2014 (2 pages) |
15 September 2014 | Annual return made up to 14 March 2014 (13 pages) |
15 September 2014 | Annual return made up to 14 March 2014 (13 pages) |
12 September 2014 | Annual return made up to 14 March 2013 (13 pages) |
12 September 2014 | Annual return made up to 14 March 2013 (13 pages) |
7 October 2013 | Annual return made up to 14 March 2012 Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 14 March 2012 Statement of capital on 2013-10-07
|
19 September 2013 | Total exemption full accounts made up to 14 September 2012 (6 pages) |
19 September 2013 | Total exemption full accounts made up to 14 September 2012 (6 pages) |
3 September 2013 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 3 September 2013 (2 pages) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2012 | Total exemption full accounts made up to 14 September 2011 (6 pages) |
13 September 2012 | Total exemption full accounts made up to 14 September 2011 (6 pages) |
3 August 2012 | Compulsory strike-off action has been suspended (1 page) |
3 August 2012 | Compulsory strike-off action has been suspended (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2011 | Annual return made up to 14 March 2011 (13 pages) |
7 December 2011 | Annual return made up to 14 March 2011 (13 pages) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2011 | Total exemption full accounts made up to 14 September 2010 (6 pages) |
10 November 2011 | Total exemption full accounts made up to 14 September 2010 (6 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2011 | Annual return made up to 14 March 2010 with a full list of shareholders (14 pages) |
9 June 2011 | Annual return made up to 14 March 2010 with a full list of shareholders (14 pages) |
2 March 2011 | Director's details changed for Clarissa Machitski on 23 January 2011 (2 pages) |
2 March 2011 | Director's details changed for Clarissa Machitski on 23 January 2011 (2 pages) |
26 July 2010 | Total exemption full accounts made up to 14 September 2009 (6 pages) |
26 July 2010 | Total exemption full accounts made up to 14 September 2009 (6 pages) |
23 October 2009 | Total exemption full accounts made up to 14 September 2008 (6 pages) |
23 October 2009 | Total exemption full accounts made up to 14 September 2008 (6 pages) |
9 October 2009 | Termination of appointment of Mcs Formations Limited as a secretary (1 page) |
9 October 2009 | Termination of appointment of Mcs Formations Limited as a secretary (1 page) |
26 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2009 | Return made up to 14/03/09; no change of members (4 pages) |
25 August 2009 | Return made up to 14/03/09; no change of members (4 pages) |
21 August 2009 | Director's change of particulars / clarissa labi / 12/08/2009 (1 page) |
21 August 2009 | Director's change of particulars / clarissa labi / 12/08/2009 (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2008 | Return made up to 14/03/08; no change of members (6 pages) |
15 October 2008 | Return made up to 14/03/08; no change of members (6 pages) |
11 January 2008 | Total exemption full accounts made up to 13 September 2007 (9 pages) |
11 January 2008 | Total exemption full accounts made up to 13 September 2007 (9 pages) |
31 May 2007 | Return made up to 14/03/07; full list of members (6 pages) |
31 May 2007 | Return made up to 14/03/07; full list of members (6 pages) |
11 December 2006 | Accounting reference date extended from 31/03/07 to 13/09/07 (1 page) |
11 December 2006 | Accounting reference date extended from 31/03/07 to 13/09/07 (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
14 March 2006 | Incorporation (15 pages) |
14 March 2006 | Incorporation (15 pages) |