London
W6 0SX
Director Name | Mary Josephine Ciurlionis |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Retired |
Correspondence Address | 57 Morshead Mansions Morshead Road, Maida Vale London W9 1LF |
Secretary Name | Mary Josephine Ciurlionis |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Retired |
Correspondence Address | 57 Morshead Mansions Morshead Road, Maida Vale London W9 1LF |
Registered Address | 83 Hamlet Gardens London W6 0SX |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
1 at £1 | Mary Josephine Ciurlionis 50.00% Ordinary |
---|---|
1 at £1 | Peter Robert Ciurlionis 50.00% Ordinary |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2015 | Application to strike the company off the register (3 pages) |
8 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 June 2014 | Director's details changed for Peter Robert Ciurlionis on 1 October 2009 (2 pages) |
11 June 2014 | Director's details changed for Peter Robert Ciurlionis on 1 October 2009 (2 pages) |
11 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
23 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Director's details changed for Peter Robert Ciurlionis on 20 October 2012 (2 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
23 June 2012 | Termination of appointment of Mary Ciurlionis as a secretary (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 November 2011 | Registered office address changed from 57 Morshead Mansions, Morshead Road, Maida Vale London W9 1LF on 30 November 2011 (1 page) |
6 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
27 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Peter Robert Ciurlionis on 31 March 2010 (2 pages) |
24 June 2010 | Termination of appointment of Mary Ciurlionis as a director (1 page) |
22 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
12 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
24 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
9 April 2008 | Amended accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
18 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Location of register of members (1 page) |
18 June 2007 | Location of debenture register (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 57 morshead mansions maida vale london W9 1LF (1 page) |
18 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 58 morshead mansions, morshead road, maida vale london W9 1LF (1 page) |
30 May 2006 | Incorporation (14 pages) |