London
E1 6QE
Secretary Name | Mabco Ltd T/A Maurice Braganza & Co (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | 1 Lancaster Place London WC2E 7ED |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 8 Fournier Street London E1 6QE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,364 |
Cash | £15,494 |
Current Liabilities | £12,891 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
12 August 2011 | Secretary's details changed for Mabco Ltd T/a Maurice Braganza & Co on 1 April 2011 (2 pages) |
12 August 2011 | Secretary's details changed (2 pages) |
12 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
12 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
26 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2010 | Director's details changed for Jan Debbaut on 1 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Jan Debbaut on 1 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Jan Debbaut on 1 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Secretary's details changed for Mabco Ltd T/a Maurice Braganza & Co on 1 June 2010 (2 pages) |
27 July 2010 | Secretary's details changed (2 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
18 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
18 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
11 June 2008 | Director's Change of Particulars / jan debbaut / 21/02/2008 / HouseName/Number was: , now: 8; Street was: 20 warrington crescent, now: fournier street; Post Code was: W9 1EL, now: E1 6QE (1 page) |
11 June 2008 | Director's change of particulars / jan debbaut / 21/02/2008 (1 page) |
11 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 2ND floor russell chambers the piazza covent garden london WC2E 8AA (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 2ND floor russell chambers the piazza covent garden london WC2E 8AA (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: second floor, russell chamber the piazza, covent garden london WC2E 8AA (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: second floor, russell chamber the piazza, covent garden london WC2E 8AA (1 page) |
1 June 2006 | Incorporation (9 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Incorporation (9 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |