Basingstoke
Hampshire
RG21 8UQ
Secretary Name | HJS Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 12-14 Carlton Place Southampton Hampshire SO15 2EA |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,522 |
Current Liabilities | £49,573 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2014 | Final Gazette dissolved following liquidation (1 page) |
1 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2014 | Notice of final account prior to dissolution (1 page) |
1 September 2014 | Return of final meeting of creditors (1 page) |
1 September 2014 | Notice of final account prior to dissolution (1 page) |
2 March 2010 | Registered office address changed from C/O Hjs Chartered Accountants 12 - 14 Carlton Place Southampton Hampshire SO15 2EA on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from C/O Hjs Chartered Accountants 12 - 14 Carlton Place Southampton Hampshire SO15 2EA on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from C/O Hjs Chartered Accountants 12 - 14 Carlton Place Southampton Hampshire SO15 2EA on 2 March 2010 (2 pages) |
19 February 2010 | Appointment of a liquidator (1 page) |
19 February 2010 | Appointment of a liquidator (1 page) |
22 December 2009 | Order of court to wind up (2 pages) |
22 December 2009 | Order of court to wind up (2 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
21 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
19 February 2007 | Company name changed pheonix art bronze LIMITED\certificate issued on 19/02/07 (2 pages) |
19 February 2007 | Company name changed pheonix art bronze LIMITED\certificate issued on 19/02/07 (2 pages) |
16 January 2007 | Incorporation (12 pages) |
16 January 2007 | Incorporation (12 pages) |