Hackney
London
E9 6QH
Director Name | Mr Richard Paul Oxley |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Darnley Road London E9 6QH |
Secretary Name | Mr Theodore Sebastian Peter Creber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Darnley Road Hackney London E9 6QH |
Registered Address | 49 Darnley Road Hackney London E9 6QH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Homerton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£225 |
Cash | £859 |
Current Liabilities | £3,115 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | Application to strike the company off the register (3 pages) |
17 May 2011 | Application to strike the company off the register (3 pages) |
30 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2010 | Director's details changed for Mr Richard Paul Oxley on 1 January 2010 (2 pages) |
28 November 2010 | Director's details changed for Mr Richard Paul Oxley on 1 January 2010 (2 pages) |
28 November 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 November 2010 | Annual return made up to 16 August 2010 with a full list of shareholders Statement of capital on 2010-11-28
|
28 November 2010 | Annual return made up to 16 August 2010 with a full list of shareholders Statement of capital on 2010-11-28
|
28 November 2010 | Director's details changed for Mr Richard Paul Oxley on 1 January 2010 (2 pages) |
28 November 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 February 2009 | Director appointed theodore sebastian peter creber (1 page) |
18 February 2009 | Director appointed theodore sebastian peter creber (1 page) |
4 January 2009 | Return made up to 16/08/08; full list of members (3 pages) |
4 January 2009 | Return made up to 16/08/08; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
16 November 2007 | Return made up to 16/08/07; full list of members (2 pages) |
16 November 2007 | Return made up to 16/08/07; full list of members (2 pages) |
16 August 2006 | Incorporation (14 pages) |
16 August 2006 | Incorporation (14 pages) |