London
NW3 6BB
Secretary Name | H T Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 24 February 2015) |
Correspondence Address | 10 Jury Street Warwick Warwickshire CV34 4EW |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 28 Ellerdale Road London NW3 6BB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
50k at £1 | Sonia Alvaraldo Albarran Westman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,400 |
Current Liabilities | £600 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2014 | Application to strike the company off the register (3 pages) |
31 October 2014 | Application to strike the company off the register (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
18 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Accounts made up to 31 October 2010 (4 pages) |
13 July 2011 | Accounts made up to 31 October 2010 (4 pages) |
30 April 2011 | Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page) |
30 April 2011 | Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page) |
24 September 2010 | Secretary's details changed for Ht Corporate Services Limited on 14 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Sonia Alvaraldo Albarran Westman on 14 July 2010 (2 pages) |
24 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Director's details changed for Sonia Alvaraldo Albarran Westman on 14 July 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Ht Corporate Services Limited on 14 July 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 March 2010 | Registered office address changed from C/O Ebs Limited 10 Jury Street Warwick CV34 4EW on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from C/O Ebs Limited 10 Jury Street Warwick CV34 4EW on 15 March 2010 (2 pages) |
4 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
4 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
21 January 2009 | Accounts made up to 31 July 2008 (1 page) |
21 January 2009 | Accounts made up to 31 July 2008 (1 page) |
6 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
18 June 2008 | Accounts made up to 31 July 2007 (1 page) |
18 June 2008 | Director's change of particulars / sonia westman / 10/06/2008 (1 page) |
18 June 2008 | Return made up to 14/07/07; full list of members (6 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 28 ellerdale road london NW3 6BB (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 28 ellerdale road london NW3 6BB (1 page) |
18 June 2008 | Secretary appointed ht corporate services LIMITED (2 pages) |
18 June 2008 | Accounts made up to 31 July 2007 (1 page) |
18 June 2008 | Secretary appointed ht corporate services LIMITED (2 pages) |
18 June 2008 | Return made up to 14/07/07; full list of members (6 pages) |
18 June 2008 | Director's change of particulars / sonia westman / 10/06/2008 (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
14 July 2006 | Incorporation (18 pages) |
14 July 2006 | Incorporation (18 pages) |