249 - 251 Kensal Road
London
W10 5DB
Secretary Name | Sarah Hanna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Furness Road London NW10 5UE |
Registered Address | 21 Walters Workshops 249 - 251 Kensal Road London W10 5DB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 September 2012 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 18 September 2012 (1 page) |
18 September 2012 | Director's details changed for Nicholas Bennett on 1 January 2012 (2 pages) |
18 September 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
18 September 2012 | Director's details changed for Nicholas Bennett on 1 January 2012 (2 pages) |
18 September 2012 | Director's details changed for Nicholas Bennett on 1 January 2012 (2 pages) |
18 September 2012 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 18 September 2012 (1 page) |
18 September 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 July 2010 | Director's details changed for Nicholas Bennett on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Nicholas Bennett on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Nicholas Bennett on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from c/o c/o hillier hopkins LLP 64 clarendon road watford hertfordshire WD17 1DA (1 page) |
19 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from c/o c/o hillier hopkins LLP 64 clarendon road watford hertfordshire WD17 1DA (1 page) |
19 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
30 July 2008 | Secretary's change of particulars / sarah hanna / 10/06/2008 (1 page) |
30 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
30 July 2008 | Director's Change of Particulars / nicholas bennett / 10/06/2008 / HouseName/Number was: , now: 96; Street was: 10A college road, now: furness road; Post Code was: NW10 5EN, now: NW10 5UE (1 page) |
30 July 2008 | Director's change of particulars / nicholas bennett / 10/06/2008 (1 page) |
30 July 2008 | Secretary's Change of Particulars / sarah hanna / 10/06/2008 / HouseName/Number was: , now: 96; Street was: 10A college road, now: furness road; Post Code was: NW10 5EN, now: NW10 5UE (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 10A college road london NW10 5EN (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 10A college road london NW10 5EN (1 page) |
14 June 2007 | Incorporation (13 pages) |
14 June 2007 | Incorporation (13 pages) |