Leytonstone
London
E11 2AR
Secretary Name | Nicole Sauer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Hermon Hill Leytonstone London E11 2AR |
Registered Address | 17 Hermon Hill Leytonstone London E11 2AR |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
100 at 1 | Charles Grisel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,216 |
Cash | £18 |
Current Liabilities | £12,600 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2014 | Compulsory strike-off action has been suspended (1 page) |
26 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2011 | Compulsory strike-off action has been suspended (1 page) |
8 December 2011 | Compulsory strike-off action has been suspended (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2010 | Annual return made up to 30 April 2009 with a full list of shareholders (3 pages) |
10 March 2010 | Annual return made up to 30 April 2009 with a full list of shareholders (3 pages) |
7 April 2009 | Director's change of particulars / charles grisel / 01/03/2008 (1 page) |
7 April 2009 | Director's change of particulars / charles grisel / 01/03/2008 (1 page) |
7 April 2009 | Secretary's change of particulars / nicole sauer / 01/03/2008 (1 page) |
7 April 2009 | Secretary's change of particulars / nicole sauer / 01/03/2008 (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 25B primrose rd leyton london E10 5EE (1 page) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | Return made up to 30/04/08; full list of members (10 pages) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | Return made up to 30/04/08; full list of members (10 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 25B primrose rd leyton london E10 5EE (1 page) |
4 April 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2007 | Incorporation (17 pages) |
30 April 2007 | Incorporation (17 pages) |