2 Ashby Road
London
SE4 1PR
Director Name | Costelloe Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | 11 Burleigh Mansions 20 Charing Cross Road London WC2H 0HU |
Secretary Name | Costelloe Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | 3rd Floor 17 Tavistock Street Covent Garden London WC2E 7PA |
Registered Address | Park View 183-189 The Vale London W3 7RW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Nina Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £926 |
Current Liabilities | £28,724 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2016 | Final Gazette dissolved following liquidation (1 page) |
27 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2015 | Completion of winding up (1 page) |
27 November 2015 | Completion of winding up (1 page) |
14 October 2014 | Order of court to wind up (3 pages) |
14 October 2014 | Order of court to wind up (3 pages) |
2 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 July 2013 | Amended accounts made up to 31 January 2010 (4 pages) |
31 July 2013 | Amended accounts made up to 31 January 2010 (4 pages) |
24 July 2013 | Amended accounts made up to 31 January 2011 (3 pages) |
24 July 2013 | Amended accounts made up to 31 January 2011 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
3 March 2012 | Compulsory strike-off action has been suspended (1 page) |
3 March 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | Registered office address changed from Charles William Limited 115 Hampstead Road London NW1 3EE on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from Charles William Limited 115 Hampstead Road London NW1 3EE on 26 July 2011 (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Compulsory strike-off action has been suspended (1 page) |
2 February 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2010 | Director's details changed for Nina Brown on 16 March 2010 (2 pages) |
14 July 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Nina Brown on 16 March 2010 (2 pages) |
14 July 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2010 | Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 7 July 2010 (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
31 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 3RD floor, 17 tavistock street covent garden london WC2E 7PA (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 3RD floor, 17 tavistock street covent garden london WC2E 7PA (1 page) |
27 January 2009 | Appointment terminated secretary costelloe secretaries LIMITED (1 page) |
27 January 2009 | Appointment terminated secretary costelloe secretaries LIMITED (1 page) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
10 November 2008 | Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page) |
10 November 2008 | Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page) |
18 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
18 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
19 February 2008 | Secretary's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed (1 page) |
15 August 2007 | Memorandum and Articles of Association (11 pages) |
15 August 2007 | Memorandum and Articles of Association (11 pages) |
8 August 2007 | Company name changed psc (1213) LIMITED\certificate issued on 08/08/07 (2 pages) |
8 August 2007 | Company name changed psc (1213) LIMITED\certificate issued on 08/08/07 (2 pages) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
16 February 2007 | Incorporation (16 pages) |
16 February 2007 | Incorporation (16 pages) |