London
W11 4JB
Director Name | Michelle Linley Hilbrands |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 30 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Flat 25 Clarendon Road London W11 4JB |
Secretary Name | Michelle Linley Hilbrands |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 30 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Flat 25 Clarendon Road London W11 4JB |
Registered Address | 18-19 Pall Mall London SW1Y 5LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2011 | Application to strike the company off the register (3 pages) |
16 May 2011 | Application to strike the company off the register (3 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-02-07
|
7 February 2011 | Registered office address changed from 5 Doyle House 46 Trinity Church Road London SW13 8ED United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-02-07
|
7 February 2011 | Registered office address changed from 5 Doyle House 46 Trinity Church Road London SW13 8ED United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 5 Doyle House 46 Trinity Church Road London SW13 8ED United Kingdom on 7 February 2011 (1 page) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 April 2010 | Registered office address changed from Lower Ground Floor Flat 25 Clarendon Road London W11 4JB on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from Lower Ground Floor Flat 25 Clarendon Road London W11 4JB on 13 April 2010 (1 page) |
1 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
1 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
17 March 2010 | Director's details changed for Christopher Robert Hilbrands on 30 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Christopher Robert Hilbrands on 30 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Michelle Linley Hilbrands on 30 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Michelle Linley Hilbrands on 30 January 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
11 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
11 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 August 2008 | Return made up to 30/01/08; full list of members (4 pages) |
4 August 2008 | Director and Secretary's Change of Particulars / michelle hilbrands / 30/01/2008 / HouseName/Number was: , now: lower ground flat; Street was: claridge house, now: 25 clarendon road; Area was: 32 davies street, now: ; Post Code was: W1K 4ND, now: W114JB (1 page) |
4 August 2008 | Director and secretary's change of particulars / michelle hilbrands / 30/01/2008 (1 page) |
4 August 2008 | Return made up to 30/01/08; full list of members (4 pages) |
4 August 2008 | Director's change of particulars / christopher hilbrands / 30/01/2008 (1 page) |
4 August 2008 | Director's Change of Particulars / christopher hilbrands / 30/01/2008 / HouseName/Number was: , now: lower ground flat; Street was: claridge house, now: 25 clarendon road; Area was: 32 davies street, now: ; Post Code was: W1K 4ND, now: W114JB (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: claridge house 32 davies street london W1K 4ND (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: claridge house 32 davies street london W1K 4ND (1 page) |
30 January 2007 | Incorporation (20 pages) |
30 January 2007 | Incorporation (20 pages) |