East Acton
London
W12 0BL
Director Name | Costelloe Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 February 2007(same day as company formation) |
Correspondence Address | 3rd Floor East 35-37 Ludgate Hill London EC4M 7JN |
Registered Address | 231 Ducane Road East Acton London W12 0BL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
1 at 1 | Tanveer Abbas-zaidi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18 |
Cash | £1 |
Current Liabilities | £2,423 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 20 March |
Next Return Due | 3 April 2017 (overdue) |
---|
28 August 2015 | Compulsory strike-off action has been suspended (1 page) |
---|---|
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Previous accounting period extended from 31 January 2012 to 20 March 2012 (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | Compulsory strike-off action has been suspended (1 page) |
1 March 2010 | Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 1 March 2010 (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
27 January 2009 | Appointment terminated secretary costelloe secretaries LIMITED (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 3RD floor, 17 tavistock street covent garden london WC2E 7PA (1 page) |
5 September 2008 | Secretary's change of particulars / costelloe secretaries LIMITED / 04/09/2008 (1 page) |
13 June 2008 | Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page) |
21 April 2008 | Return made up to 20/02/08; full list of members (3 pages) |
18 February 2008 | Secretary's particulars changed (1 page) |
21 August 2007 | Memorandum and Articles of Association (11 pages) |
7 August 2007 | Company name changed psc (1283) LIMITED\certificate issued on 07/08/07 (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | New director appointed (1 page) |
20 February 2007 | Incorporation (16 pages) |