London
W4 5HT
Secretary Name | Reshmo Kaur Mahie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Rothschild Road London W4 5HT |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 52 Rothschild Road London W4 5HT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | St. Mirren Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26 |
Cash | £26 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 February 2014 | Secretary's details changed for Reshmo Kaur Mahie on 3 January 2014 (1 page) |
6 February 2014 | Secretary's details changed for Reshmo Kaur Mahie on 3 January 2014 (1 page) |
6 February 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages) |
6 February 2014 | Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages) |
6 February 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Secretary's details changed for Reshmo Kaur Mahie on 3 January 2014 (1 page) |
6 February 2014 | Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 March 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Registered office address changed from 88 Barrowgate Road Chiswick W4 4QP on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 88 Barrowgate Road Chiswick W4 4QP on 18 January 2011 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
4 March 2009 | Return made up to 27/11/08; full list of members (3 pages) |
4 March 2009 | Return made up to 27/11/08; full list of members (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 September 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
12 September 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
17 January 2008 | Return made up to 27/11/07; full list of members (2 pages) |
17 January 2008 | Return made up to 27/11/07; full list of members (2 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
25 October 2007 | Particulars of mortgage/charge (4 pages) |
25 October 2007 | Particulars of mortgage/charge (4 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 41 chalton street london NW1 1JD (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 41 chalton street london NW1 1JD (1 page) |
17 May 2007 | Particulars of mortgage/charge (5 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (5 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Ad 18/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2007 | Ad 18/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 March 2007 | Company name changed webturn LIMITED\certificate issued on 14/03/07 (2 pages) |
14 March 2007 | Company name changed webturn LIMITED\certificate issued on 14/03/07 (2 pages) |
27 November 2006 | Incorporation (13 pages) |
27 November 2006 | Incorporation (13 pages) |