9 Pembridge Crescent, Notting Hill
London
W11 3DT
Director Name | Mr Henry Law |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 37a Chatsworth Road London E5 0LH |
Secretary Name | Gerald Chadwyck-Healey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 9 Pembridge Crescent, Notting Hill London W11 3DT |
Director Name | Keith Eric William Elliott |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 38 Holland Street London W8 4LT |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 33 Broomhill Road Woodford Green Essex IG8 9HD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Henry Law 51.00% Ordinary |
---|---|
33 at £1 | Keith Elliot 33.00% Ordinary |
16 at £1 | Gerald Chadwyck-healey 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,863 |
Cash | £520 |
Current Liabilities | £33,479 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2014 | Application to strike the company off the register (3 pages) |
17 July 2014 | Application to strike the company off the register (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
26 January 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
26 January 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
18 October 2012 | Registered office address changed from C/O Dales Evans& Co 88-90 Baker Street London W1U 6TQ United Kingdom on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from C/O Dales Evans& Co 88-90 Baker Street London W1U 6TQ United Kingdom on 18 October 2012 (1 page) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
6 August 2011 | Director's details changed for Mr Henry Law on 13 May 2011 (2 pages) |
6 August 2011 | Director's details changed for Mr Henry Law on 13 May 2011 (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 January 2011 | Registered office address changed from Unit 8 Vicars Road Gospel Oak London NW5 4NL on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from Unit 8 Vicars Road Gospel Oak London NW5 4NL on 13 January 2011 (1 page) |
19 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
4 July 2009 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
4 July 2009 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
30 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
5 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
5 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 August 2007 | Return made up to 06/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 06/07/07; full list of members (3 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Incorporation (16 pages) |
6 July 2006 | Incorporation (16 pages) |
6 July 2006 | Secretary resigned (1 page) |