London
SE1 0AS
Secretary Name | Kellie La-Belle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Southwark Bridge Road London SE1 0AS |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Barrie James Johnson Nicholson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £2,649 |
Current Liabilities | £25,446 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
16 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
6 July 2016 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to Devonshire House 60 Goswell Road London EC1M 7AD on 6 July 2016 (2 pages) |
1 July 2016 | Appointment of a voluntary liquidator (1 page) |
1 July 2016 | Resolutions
|
1 July 2016 | Statement of affairs with form 4.19 (8 pages) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Secretary's details changed for Kellie La-Belle on 25 May 2016 (1 page) |
25 May 2016 | Director's details changed for Barrie James Johnson Nicholson on 25 May 2016 (2 pages) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
22 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Barrie James Johnson Nicholson on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Barrie James Johnson Nicholson on 1 June 2010 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
18 August 2008 | Secretary's change of particulars / kellie la-belle / 07/12/2007 (2 pages) |
18 August 2008 | Return made up to 01/06/08; full list of members (3 pages) |
15 August 2008 | Director's change of particulars / barrie nicholson / 07/12/2007 (1 page) |
1 June 2007 | Incorporation (12 pages) |