London
SW5 0PU
Secretary Name | Management Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 114 Middlesex Street London E1 7HY |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £871 |
Cash | £8 |
Current Liabilities | £82,917 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2017 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 January 2017 | Liquidators' statement of receipts and payments to 24 November 2016 (4 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 24 November 2015 (4 pages) |
17 December 2015 | Liquidators statement of receipts and payments to 24 November 2015 (4 pages) |
30 January 2015 | Liquidators statement of receipts and payments to 24 November 2014 (4 pages) |
30 January 2015 | Liquidators' statement of receipts and payments to 24 November 2014 (4 pages) |
29 November 2013 | Statement of affairs with form 4.19 (5 pages) |
29 November 2013 | Appointment of a voluntary liquidator (1 page) |
29 November 2013 | Resolutions
|
28 October 2013 | Registered office address changed from 42D Hogarth Road London SW5 0PU on 28 October 2013 (1 page) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
1 October 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Mr Kim Hayler Wainwright on 11 March 2010 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
5 November 2008 | Appointment terminated secretary management secretary LIMITED (1 page) |
28 August 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
12 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 4TH floor 114 middlesex street london E1 7HY (1 page) |
15 February 2007 | Incorporation (17 pages) |