London
W1S 1LQ
Director Name | Mr Bela Toth |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 8 Blenheim Street London W1S 1LQ |
Secretary Name | Sebastian Stetkiewicz |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 8 Blenheim Street London W1S 1LQ |
Director Name | Richard Alan White |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2013(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 12 March 2020) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 11 Blenheim Street London W1S 1LL |
Director Name | Richard Alan White |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Willington House 157 Willington Street Maidstone Kent ME15 8ED |
Registered Address | 31st Floor 40 Bank Street Canary Wharf London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £215 |
Cash | £9,706 |
Current Liabilities | £178,762 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
1 May 2019 | Liquidators' statement of receipts and payments to 18 February 2019 (20 pages) |
25 April 2018 | Liquidators' statement of receipts and payments to 18 February 2018 (20 pages) |
19 May 2017 | Liquidators' statement of receipts and payments to 18 February 2017 (19 pages) |
19 May 2017 | Liquidators' statement of receipts and payments to 18 February 2017 (19 pages) |
4 April 2016 | Liquidators' statement of receipts and payments to 18 February 2016 (21 pages) |
4 April 2016 | Liquidators statement of receipts and payments to 18 February 2016 (21 pages) |
4 April 2016 | Liquidators' statement of receipts and payments to 18 February 2016 (21 pages) |
25 March 2015 | Statement of affairs with form 4.19 (5 pages) |
25 March 2015 | Statement of affairs with form 4.19 (5 pages) |
13 March 2015 | Registered office address changed from 272 Regents Park Road Finchley Central London N3 3HN to 31St Floor 40 Bank Street Canary Wharf London E14 5NR on 13 March 2015 (2 pages) |
13 March 2015 | Registered office address changed from 272 Regents Park Road Finchley Central London N3 3HN to 31St Floor 40 Bank Street Canary Wharf London E14 5NR on 13 March 2015 (2 pages) |
12 March 2015 | Resolutions
|
12 March 2015 | Appointment of a voluntary liquidator (2 pages) |
12 March 2015 | Appointment of a voluntary liquidator (2 pages) |
15 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
4 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
15 April 2013 | Appointment of Richard Alan White as a director (3 pages) |
15 April 2013 | Appointment of Richard Alan White as a director (3 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 September 2010 | Director's details changed for Sebastian Stetkiewicz on 14 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Sebastian Stetkiewicz on 14 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Bela Toth on 14 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Secretary's details changed for Sebastian Stetkiewicz on 14 August 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Sebastian Stetkiewicz on 14 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Bela Toth on 14 August 2010 (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
18 January 2010 | Termination of appointment of Richard White as a director (2 pages) |
18 January 2010 | Termination of appointment of Richard White as a director (2 pages) |
22 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
22 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
20 June 2008 | Ad 01/02/08\gbp si 33@1=33\gbp ic 100/133\ (2 pages) |
20 June 2008 | Ad 01/02/08\gbp si 33@1=33\gbp ic 100/133\ (2 pages) |
14 August 2007 | Incorporation (18 pages) |
14 August 2007 | Incorporation (18 pages) |