London
W14 0BG
Director Name | London 1st Accounting Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | 70 North End Road West Kensington London W14 9EP |
Secretary Name | London 1st Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | 70 North End Road West Kensington London W14 9EP |
Registered Address | 70 Netherwood Road London W14 0BG |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £53,660 |
Net Worth | £3,169 |
Cash | £10,272 |
Current Liabilities | £10,116 |
Latest Accounts | 5 April 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2010 | Application to strike the company off the register (2 pages) |
19 February 2010 | Application to strike the company off the register (2 pages) |
3 December 2009 | Director's details changed for Grant Lusher on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Grant Lusher on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Grant Lusher on 1 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2009-12-03
|
3 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2009-12-03
|
13 November 2009 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
13 November 2009 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
13 November 2009 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
11 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
30 October 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
30 October 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
30 October 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
29 May 2008 | Appointment Terminated Secretary london 1ST secretaries LTD (1 page) |
29 May 2008 | Appointment terminated secretary london 1ST secretaries LTD (1 page) |
8 April 2008 | Director's change of particulars / grant lusher / 04/04/2008 (1 page) |
8 April 2008 | Director's Change of Particulars / grant lusher / 04/04/2008 / HouseName/Number was: , now: 70; Street was: 30 sinclair mansions, now: netherwood road; Area was: richmond way, now: ; Post Code was: W12 8LN, now: W14 0BG (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 30 sinclair mansions richmond way, shepherds bush london W12 8LN (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 30 sinclair mansions richmond way, shepherds bush london W12 8LN (1 page) |
16 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
16 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
16 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
14 December 2007 | Accounting reference date shortened from 05/04/08 to 05/04/07 (1 page) |
14 December 2007 | Accounting reference date shortened from 05/04/08 to 05/04/07 (1 page) |
6 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
1 February 2007 | Company name changed whitesun services LIMITED\certificate issued on 01/02/07 (2 pages) |
1 February 2007 | Company name changed whitesun services LIMITED\certificate issued on 01/02/07 (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 70 north end road west kensington london W14 9EP (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 70 north end road west kensington london W14 9EP (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | Accounting reference date extended from 31/10/07 to 05/04/08 (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | Accounting reference date extended from 31/10/07 to 05/04/08 (1 page) |
31 October 2006 | Incorporation (9 pages) |
31 October 2006 | Incorporation (9 pages) |