London
E3 5TA
Secretary Name | Lori Wiechec |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 102 Brondesbury Villas London NW6 6AD |
Registered Address | Unit 2 102 Brondesbury Villas London NW6 6AD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2010 | Secretary's details changed for Lori Wiechec on 1 January 2010 (1 page) |
22 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Director's details changed for Rachael Stewart on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Secretary's details changed for Lori Wiechec on 1 January 2010 (1 page) |
22 March 2010 | Director's details changed for Rachael Stewart on 22 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Lori Wiechec on 1 January 2010 (1 page) |
20 November 2009 | Registered office address changed from 362C Old Ford Road London E3 5TA on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from 362C Old Ford Road London E3 5TA on 20 November 2009 (2 pages) |
13 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
14 August 2008 | Return made up to 14/02/08; full list of members (3 pages) |
14 August 2008 | Return made up to 14/02/08; full list of members (3 pages) |
12 March 2008 | Director's Change of Particulars / rachael stewart / 20/10/2007 / HouseName/Number was: , now: 362C; Street was: 14A, 33 st. Stephens gardens, now: old ford road; Post Code was: W2 5NA, now: E3 5TA (1 page) |
12 March 2008 | Secretary's change of particulars / lori wiechec / 20/10/2007 (1 page) |
12 March 2008 | Secretary's Change of Particulars / lori wiechec / 20/10/2007 / HouseName/Number was: , now: 35; Street was: 57A cornwall crescent, now: bloemfontein road; Post Code was: W11 1PJ, now: W12 7BH (1 page) |
12 March 2008 | Director's change of particulars / rachael stewart / 20/10/2007 (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 57A cornwall crescent london W11 1PJ (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 57A cornwall crescent london W11 1PJ (1 page) |
14 February 2007 | Incorporation (14 pages) |
14 February 2007 | Incorporation (14 pages) |