London
SW6 6NG
Secretary Name | Yuliana Ilieva |
---|---|
Nationality | Bulgarian |
Status | Closed |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3b Russell Gardens London W14 8EZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 197 Fulham Palace Road London W6 8QX |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2011-12-08
|
8 December 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
8 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2011-12-08
|
8 December 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
8 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2011-12-08
|
5 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
10 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
10 July 2010 | Director's details changed for Nabil Zamali on 23 May 2010 (2 pages) |
10 July 2010 | Director's details changed for Nabil Zamali on 23 May 2010 (2 pages) |
23 June 2010 | Amended accounts made up to 31 March 2008 (5 pages) |
23 June 2010 | Amended total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 February 2010 | Registered office address changed from 3B Russell Gardens London W14 8EZ Uk on 6 February 2010 (1 page) |
6 February 2010 | Registered office address changed from 3B Russell Gardens London W14 8EZ Uk on 6 February 2010 (1 page) |
6 February 2010 | Registered office address changed from 3B Russell Gardens London W14 8EZ Uk on 6 February 2010 (1 page) |
22 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
27 January 2009 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
27 January 2009 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
26 June 2008 | Location of debenture register (1 page) |
26 June 2008 | Location of debenture register (1 page) |
26 June 2008 | Location of register of members (1 page) |
26 June 2008 | Ad 23/05/07 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
26 June 2008 | Location of register of members (1 page) |
26 June 2008 | Ad 23/05/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
26 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
26 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from flat b, 3 russell gardens london W14 8EZ (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from flat b, 3 russell gardens london W14 8EZ (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
23 May 2007 | Incorporation (5 pages) |
23 May 2007 | Incorporation (5 pages) |