Blythe Road
London
W14 0JQ
Secretary Name | Gc Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 55 Princes Gate Exhibition Road London SW7 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Snezana Manning 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,224 |
Cash | £3,051 |
Current Liabilities | £20,379 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2012 | Compulsory strike-off action has been suspended (1 page) |
19 September 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
4 October 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders Statement of capital on 2011-09-01
|
1 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders Statement of capital on 2011-09-01
|
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Snezana Manning on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Snezana Manning on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Snezana Manning on 2 October 2009 (2 pages) |
30 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
30 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
29 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
12 February 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
12 February 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
23 January 2009 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
23 January 2009 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
18 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
18 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
19 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Incorporation (21 pages) |
25 August 2006 | Incorporation (21 pages) |