Wedmore Street
London
N10 4RT
Secretary Name | Seema Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 16 October 2018) |
Role | Company Director |
Correspondence Address | 83 Woodmansterne Road Streatham Vale London SW16 5UG |
Director Name | Hanover Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Registered Address | First Floor 50 Brook Street London W1K 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | S&s Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,627 |
Cash | £100 |
Current Liabilities | £20,727 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
16 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2018 | Application to strike the company off the register (3 pages) |
28 March 2018 | Withdrawal of a person with significant control statement on 28 March 2018 (2 pages) |
28 March 2018 | Notification of Filipa Maria Ferriera Prego Da Faria as a person with significant control on 2 February 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
11 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
25 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
25 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
18 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (14 pages) |
18 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (14 pages) |
18 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (14 pages) |
18 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 June 2011 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 16 June 2011 (3 pages) |
16 June 2011 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 16 June 2011 (3 pages) |
4 March 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page) |
3 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (14 pages) |
3 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (14 pages) |
3 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (14 pages) |
28 October 2010 | Termination of appointment of Hanover Corporate Management Limited as a director (2 pages) |
28 October 2010 | Appointment of Seema Khan as a secretary (3 pages) |
28 October 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages) |
28 October 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages) |
28 October 2010 | Appointment of Seema Khan as a secretary (3 pages) |
28 October 2010 | Termination of appointment of Hanover Corporate Management Limited as a director (2 pages) |
10 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
30 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
11 September 2008 | Director appointed barry peskin (4 pages) |
11 September 2008 | Director appointed barry peskin (4 pages) |
9 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
5 January 2007 | Incorporation (20 pages) |
5 January 2007 | Incorporation (20 pages) |