London
SW11 4XW
Secretary Name | La Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 30 Borough High Street London SE1 1XU |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Thierry Talibon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,246 |
Cash | £24,227 |
Current Liabilities | £24,308 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2014 | Final Gazette dissolved following liquidation (1 page) |
16 July 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
16 July 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
23 May 2013 | Appointment of a voluntary liquidator (1 page) |
23 May 2013 | Resolutions
|
23 May 2013 | Statement of affairs with form 4.19 (6 pages) |
23 May 2013 | Appointment of a voluntary liquidator (1 page) |
23 May 2013 | Statement of affairs with form 4.19 (6 pages) |
23 May 2013 | Resolutions
|
7 May 2013 | Registered office address changed from Unit 4 319-323 Battersea Park Road London SW11 4LT on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Unit 4 319-323 Battersea Park Road London SW11 4LT on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Unit 4 319-323 Battersea Park Road London SW11 4LT on 7 May 2013 (1 page) |
14 November 2012 | Annual return made up to 10 August 2012 with a full list of shareholders Statement of capital on 2012-11-14
|
14 November 2012 | Annual return made up to 10 August 2012 with a full list of shareholders Statement of capital on 2012-11-14
|
18 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 October 2010 | Termination of appointment of La Nominee Secretaries Ltd as a secretary (1 page) |
27 October 2010 | Director's details changed for Thierry Talibon on 1 January 2010 (2 pages) |
27 October 2010 | Termination of appointment of La Nominee Secretaries Ltd as a secretary (1 page) |
27 October 2010 | Director's details changed for Thierry Talibon on 1 January 2010 (2 pages) |
27 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Director's details changed for Thierry Talibon on 1 January 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 11 old imperial laundry 71WARRINER gardens london london SW11 4XW (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 11 old imperial laundry 71WARRINER gardens london london SW11 4XW (1 page) |
6 October 2008 | Return made up to 10/08/08; full list of members (3 pages) |
6 October 2008 | Return made up to 10/08/08; full list of members (3 pages) |
3 October 2008 | Director's change of particulars / thierry talibon / 03/10/2008 (1 page) |
3 October 2008 | Director's change of particulars / thierry talibon / 03/10/2008 (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
11 October 2007 | Return made up to 10/08/07; full list of members (2 pages) |
11 October 2007 | Return made up to 10/08/07; full list of members (2 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: flat 1 163 balham hill london SW12 9DJ (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: flat 1 163 balham hill london SW12 9DJ (1 page) |
10 August 2006 | Incorporation (14 pages) |
10 August 2006 | Incorporation (14 pages) |