3 Probyn Road
London
SW2 3LH
Secretary Name | Sophie Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2.8 Kingly Court Carnaby Street London W1B 5PW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 2.8 Kingly Court Carnaby Street London W1B 5PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£61,753 |
Cash | £1,600 |
Current Liabilities | £30,495 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-09-22
|
22 September 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-09-22
|
22 September 2011 | Secretary's details changed for Sophie Wright on 22 September 2011 (1 page) |
22 September 2011 | Secretary's details changed for Sophie Wright on 22 September 2011 (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 November 2010 | Registered office address changed from Third Floor 57-58 Upper Street Islington London N1 0NY on 29 November 2010 (1 page) |
29 November 2010 | Registered office address changed from Third Floor 57-58 Upper Street Islington London N1 0NY on 29 November 2010 (1 page) |
2 August 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Registered office address changed from 21 Buckle Street London E1 8NN Uk on 28 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from 21 Buckle Street London E1 8NN Uk on 28 June 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 August 2008 | Return made up to 27/03/08; full list of members (3 pages) |
21 August 2008 | Return made up to 27/03/08; full list of members (3 pages) |
12 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
1 February 2007 | Particulars of mortgage/charge (4 pages) |
1 February 2007 | Particulars of mortgage/charge (4 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
25 April 2006 | Ad 27/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2006 | Ad 27/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2006 | Incorporation (16 pages) |
27 March 2006 | Incorporation (16 pages) |