London
E14 9LB
Secretary Name | Gary Michael Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2007(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 17 June 2014) |
Role | Company Director |
Correspondence Address | 20 Fairlead House Cassillis Road London E14 9LB |
Director Name | London 1st Accounting Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(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 | 24 January 2007(same day as company formation) |
Correspondence Address | 70 North End Road West Kensington London W14 9EP |
Registered Address | 204 Northfield Avenue Ealing London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Matthew Payne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,646 |
Cash | £6,973 |
Current Liabilities | £6,145 |
Latest Accounts | 5 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2013 | Voluntary strike-off action has been suspended (1 page) |
16 August 2013 | Voluntary strike-off action has been suspended (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | Application to strike the company off the register (3 pages) |
24 July 2012 | Application to strike the company off the register (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
6 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
9 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Secretary's details changed for Gary Michael Stevens on 24 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Matthew Payne on 24 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Matthew Payne on 24 January 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Gary Michael Stevens on 24 January 2011 (2 pages) |
17 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
9 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Matthew Payne on 24 January 2010 (2 pages) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Director's details changed for Matthew Payne on 24 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
11 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
29 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: flat 1 45 provost street london N1 7NW (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: flat 1 45 provost street london N1 7NW (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 70 north end road west kensington london W14 9EP (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 70 north end road west kensington london W14 9EP (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Accounting reference date extended from 31/01/08 to 05/04/08 (1 page) |
6 March 2007 | Accounting reference date extended from 31/01/08 to 05/04/08 (1 page) |
6 March 2007 | Director resigned (1 page) |
24 January 2007 | Incorporation (9 pages) |
24 January 2007 | Incorporation (9 pages) |