London
SE21 8SN
Secretary Name | Kamila Aleksandra Koczura |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Spenser Mews London SE21 8SN |
Registered Address | Flat 1 8 Brackley Road Beckenham Kent BR3 1RG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
100 at £1 | Mr Camilo Eugenio Avellaneda Lopez 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,749 |
Cash | £33,451 |
Current Liabilities | £31,702 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 May 2015 | Registered office address changed from 4 Regency Mews Beckenham Kent BR3 5FG to Flat 1 8 Brackley Road Beckenham Kent BR3 1RG on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 4 Regency Mews Beckenham Kent BR3 5FG to Flat 1 8 Brackley Road Beckenham Kent BR3 1RG on 28 May 2015 (1 page) |
21 April 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2014 | Registered office address changed from Flat 2 Foxgrove Road Beckenham Kent BR3 5DA on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from Flat 2 Foxgrove Road Beckenham Kent BR3 5DA on 26 June 2014 (1 page) |
26 June 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 April 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Registered office address changed from Flat 22 Forest Close Chislehurst BR7 5QS on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from Flat 22 Forest Close Chislehurst BR7 5QS on 11 April 2013 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
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) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
21 May 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 March 2010 | Director's details changed for Camilo Eugenio Avellaneda Lopez on 12 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Camilo Eugenio Avellaneda Lopez on 12 February 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | Return made up to 15/01/09; full list of members (3 pages) |
16 June 2009 | Return made up to 15/01/09; full list of members (3 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 6 spenser mews london SE21 8SN (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 6 spenser mews london SE21 8SN (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2008 | Return made up to 15/01/08; full list of members
|
7 November 2008 | Return made up to 15/01/08; full list of members
|
6 August 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 178 lockwood square london SE16 2HY (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 178 lockwood square london SE16 2HY (1 page) |
15 January 2007 | Incorporation (8 pages) |
15 January 2007 | Incorporation (8 pages) |