27 Princes Square
London
W2 4NJ
Director Name | Richard Lloyd Morris |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2006(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 15 Laurel Court Longpark Amersham Bucks HP6 5LP |
Secretary Name | Richard Lloyd Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Laurel Court Longpark Amersham Bucks HP6 5LP |
Registered Address | 454-458 Chiswick High Road London W4 5TT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,116 |
Cash | £12,415 |
Current Liabilities | £7,795 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2010 | Application to strike the company off the register (4 pages) |
10 November 2010 | Application to strike the company off the register (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 October 2009 | Director's details changed for Nicholas Anthony Deegan on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Lloyd Morris on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders Statement of capital on 2009-10-30
|
30 October 2009 | Director's details changed for Richard Lloyd Morris on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nicholas Anthony Deegan on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nicholas Anthony Deegan on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Lloyd Morris on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders Statement of capital on 2009-10-30
|
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 January 2008 | Return made up to 23/10/07; full list of members (2 pages) |
14 January 2008 | Return made up to 23/10/07; full list of members (2 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: flat 7 27 princes square london W2 4NJ (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: flat 7 27 princes square london W2 4NJ (1 page) |
23 October 2006 | Incorporation (30 pages) |
23 October 2006 | Incorporation (30 pages) |