179 Ashmore Road
London
W9 3DB
Secretary Name | Mr Gregory Peter Alwart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top Floor Flat 179 Ashmore Road London W9 3DB |
Director Name | Mr Gregory Peter Alwart |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 17 August 2022) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Top Floor Flat 179 Ashmore Road London W9 3DB |
Registered Address | Top Floor Flat 179 Ashmore Road London W9 3DB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Parish | Queen's Park |
Ward | Queen's Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £86,077 |
Cash | £63,549 |
Current Liabilities | £24,668 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2022 | Return of final meeting in a members' voluntary winding up (9 pages) |
17 March 2022 | Liquidators' statement of receipts and payments to 5 March 2022 (9 pages) |
31 March 2021 | Liquidators' statement of receipts and payments to 5 March 2021 (8 pages) |
17 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
31 March 2020 | Declaration of solvency (5 pages) |
31 March 2020 | Appointment of a voluntary liquidator (3 pages) |
31 March 2020 | Resolution INSOLVENCY:Liquidator appointment (1 page) |
31 March 2020 | Resolutions
|
26 March 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
11 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
15 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
16 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 January 2013 | Director's details changed for Sabine Ehrhardt on 23 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Sabine Ehrhardt on 23 January 2013 (2 pages) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Gregory Alwart on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Gregory Alwart on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Sabine Ehrhardt on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Sabine Ehrhardt on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Gregory Alwart on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Sabine Ehrhardt on 8 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
23 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 March 2009 | Return made up to 08/06/08; full list of members (3 pages) |
24 March 2009 | Return made up to 08/06/08; full list of members (3 pages) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | New director appointed (3 pages) |
27 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
27 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
31 August 2007 | Return made up to 08/06/07; full list of members (2 pages) |
31 August 2007 | Return made up to 08/06/07; full list of members (2 pages) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 2ND floor flat 83 westbourne terrace bayswater london W2 6QS (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 2ND floor flat 83 westbourne terrace bayswater london W2 6QS (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
8 June 2006 | Incorporation (17 pages) |
8 June 2006 | Incorporation (17 pages) |