Notting Hill
London
W11 1LE
Director Name | Mr Craig Matthew Gourlay |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 1a Dunworth Mews Notting Hill London W11 1LE |
Secretary Name | Paula Vranken |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 St Johns Court Swiss Cottage London NW3 6LE |
Registered Address | PO Box 60317 10 Orange Street Haymarket London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1000 at £1 | Craig Gourlay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £162,896 |
Cash | £209,857 |
Current Liabilities | £46,961 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2015 | Final Gazette dissolved following liquidation (1 page) |
30 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
30 June 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
30 June 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 June 2014 | Registered office address changed from 43 William Court 40 Greenwich High Road London Greenwich SE10 8LE on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from 43 William Court 40 Greenwich High Road London Greenwich SE10 8LE on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from 43 William Court 40 Greenwich High Road London Greenwich SE10 8LE on 4 June 2014 (2 pages) |
3 June 2014 | Declaration of solvency (3 pages) |
3 June 2014 | Resolution insolvency:res in specie (1 page) |
3 June 2014 | Resolutions
|
3 June 2014 | Resolutions
|
3 June 2014 | Declaration of solvency (3 pages) |
3 June 2014 | Resolution insolvency:res in specie (1 page) |
3 June 2014 | Appointment of a voluntary liquidator (1 page) |
3 June 2014 | Appointment of a voluntary liquidator (1 page) |
23 March 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 March 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 February 2014 | Previous accounting period shortened from 31 May 2014 to 31 January 2014 (1 page) |
11 February 2014 | Previous accounting period shortened from 31 May 2014 to 31 January 2014 (1 page) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 July 2012 | Registered office address changed from Flat B 1a Dunworth Mews Notting Hill London W11 1LE on 26 July 2012 (1 page) |
26 July 2012 | Registered office address changed from Flat B 1a Dunworth Mews Notting Hill London W11 1LE on 26 July 2012 (1 page) |
23 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
23 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 August 2011 | Appointment of Mr Craig Matthew Gourlay as a director (2 pages) |
10 August 2011 | Appointment of Mr Craig Matthew Gourlay as a director (2 pages) |
20 July 2011 | Termination of appointment of Craig Gourlay as a director (1 page) |
20 July 2011 | Termination of appointment of Craig Gourlay as a director (1 page) |
23 June 2011 | Director's details changed for Craig Matthew Gourlay on 1 June 2010 (2 pages) |
23 June 2011 | Director's details changed for Craig Matthew Gourlay on 1 June 2010 (2 pages) |
23 June 2011 | Director's details changed for Craig Matthew Gourlay on 1 June 2010 (2 pages) |
23 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Termination of appointment of Paula Vranken as a secretary (1 page) |
22 June 2011 | Termination of appointment of Paula Vranken as a secretary (1 page) |
17 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
17 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
4 November 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
4 November 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
1 November 2010 | Registered office address changed from 52 St Johns Court Swiss Cottage London NW3 6LE on 1 November 2010 (2 pages) |
1 November 2010 | Registered office address changed from 52 St Johns Court Swiss Cottage London NW3 6LE on 1 November 2010 (2 pages) |
1 November 2010 | Registered office address changed from 52 St Johns Court Swiss Cottage London NW3 6LE on 1 November 2010 (2 pages) |
20 October 2010 | Withdraw the company strike off application (1 page) |
20 October 2010 | Withdraw the company strike off application (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2010 | Application to strike the company off the register (2 pages) |
24 August 2010 | Application to strike the company off the register (2 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
14 July 2009 | Return made up to 31/05/09; full list of members (10 pages) |
14 July 2009 | Return made up to 31/05/09; full list of members (10 pages) |
5 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
5 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
22 September 2008 | Return made up to 29/05/08; full list of members (6 pages) |
22 September 2008 | Return made up to 29/05/08; full list of members (6 pages) |
22 August 2007 | Secretary's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Secretary's particulars changed (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: flat 21, 287 finchley road swiss cottage london NW3 6ND (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: flat 21, 287 finchley road swiss cottage london NW3 6ND (1 page) |
29 May 2007 | Incorporation (14 pages) |
29 May 2007 | Incorporation (14 pages) |