London
W6 0TD
Director Name | Barbara Violet Moran |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Colwith Road London W6 9EY |
Secretary Name | Neil Darryl Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Parish Close Ash Surrey GU12 6NU |
Director Name | Mr Alexander George Malahias |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 December 2012(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32b Westcroft Square London W6 0TD |
Registered Address | 32 Westcroft Square London W6 0TD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
1 at £1 | Alexander George Malahias 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
3 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
30 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
27 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
15 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
17 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
22 May 2017 | Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS to Murrays Office 124 Icg House Station Approach Greenford Middlesex UB6 0AL on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS to Murrays Office 124 Icg House Station Approach Greenford Middlesex UB6 0AL on 22 May 2017 (1 page) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
1 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 February 2015 | Registered office address changed from 32B Westcroft Square London W6 0TD England to 83 Cambridge Street Pimlico London SW1V 4PS on 25 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from 32B Westcroft Square London W6 0TD England to 83 Cambridge Street Pimlico London SW1V 4PS on 25 February 2015 (2 pages) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | Annual return made up to 14 June 2014 Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 14 June 2014 Statement of capital on 2015-01-13
|
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
15 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
11 November 2013 | Annual return made up to 12 July 2013 Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 12 July 2013 Statement of capital on 2013-11-11
|
17 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
17 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | Annual return made up to 14 June 2012 with a full list of shareholders (14 pages) |
8 January 2013 | Annual return made up to 14 June 2012 with a full list of shareholders (14 pages) |
11 December 2012 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 11 December 2012 (2 pages) |
11 December 2012 | Appointment of Alexander George Malahias as a director (3 pages) |
11 December 2012 | Termination of appointment of Neil Moran as a secretary (2 pages) |
11 December 2012 | Termination of appointment of Barbara Moran as a director (2 pages) |
11 December 2012 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 11 December 2012 (2 pages) |
11 December 2012 | Termination of appointment of Barbara Moran as a director (2 pages) |
11 December 2012 | Appointment of Alexander George Malahias as a director (3 pages) |
11 December 2012 | Termination of appointment of Neil Moran as a secretary (2 pages) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
15 August 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Secretary's details changed for Neil Darryl Moran on 16 June 2011 (2 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Secretary's details changed for Neil Darryl Moran on 16 June 2011 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
20 September 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
29 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Secretary's details changed for Neil Darryl Moran on 28 June 2010 (1 page) |
28 June 2010 | Secretary's details changed for Neil Darryl Moran on 28 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 9 Colwith Road London W6 9EY on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 9 Colwith Road London W6 9EY on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 9 Colwith Road London W6 9EY on 4 June 2010 (1 page) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
13 January 2009 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
13 January 2009 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
6 October 2008 | Return made up to 14/06/08; full list of members (3 pages) |
6 October 2008 | Return made up to 14/06/08; full list of members (3 pages) |
24 July 2007 | Return made up to 14/06/07; full list of members (6 pages) |
24 July 2007 | Return made up to 14/06/07; full list of members (6 pages) |
14 June 2006 | Incorporation (19 pages) |
14 June 2006 | Incorporation (19 pages) |