La Hulpe
1310
Secretary Name | Christopher Hilbery Chaplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 16 Dolland Street Kennington London SE11 5LN |
Website | www.ultradermapen.com |
---|
Registered Address | 70 North End Road West Kensington London W14 9EP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Artland Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£76,166 |
Cash | £8,053 |
Current Liabilities | £115,903 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | Accounts for a dormant company made up to 31 August 2018 (9 pages) |
13 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2018 | Application to strike the company off the register (2 pages) |
15 June 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with no updates (3 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with no updates (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
14 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
14 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
2 October 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
16 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
6 November 2013 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
23 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
8 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
4 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
13 April 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
31 August 2010 | Director's details changed for Stene Marshall on 1 January 2010 (2 pages) |
31 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Director's details changed for Stene Marshall on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Stene Marshall on 1 January 2010 (2 pages) |
31 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (3 pages) |
29 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
29 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
10 February 2010 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
10 February 2010 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
4 February 2010 | Registered office address changed from 18 Bentinck Street London London W1U 2AR on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from 18 Bentinck Street London London W1U 2AR on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from 18 Bentinck Street London London W1U 2AR on 4 February 2010 (2 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2010 | Termination of appointment of Christopher Chaplin as a secretary (1 page) |
4 January 2010 | Termination of appointment of Christopher Chaplin as a secretary (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
7 March 2008 | Secretary's change of particulars / christopher chaplin / 07/03/2008 (1 page) |
7 March 2008 | Secretary's change of particulars / christopher chaplin / 07/03/2008 (1 page) |
25 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
30 August 2006 | Incorporation (12 pages) |
30 August 2006 | Incorporation (12 pages) |