London
SW4 7DW
Secretary Name | Ms Chelsea Louisa Hayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Northbourne Road London SW4 7DW |
Registered Address | 18 Hand Court Bloomsbury London WC1V 6JF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2011 | Application to strike the company off the register (3 pages) |
4 January 2011 | Application to strike the company off the register (3 pages) |
23 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders Statement of capital on 2010-11-23
|
23 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders Statement of capital on 2010-11-23
|
23 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders Statement of capital on 2010-11-23
|
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 19 November 2009 (1 page) |
19 November 2009 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 19 November 2009 (1 page) |
1 April 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
1 April 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
21 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
1 October 2007 | Resolutions
|
6 September 2007 | Incorporation (20 pages) |
6 September 2007 | Incorporation (20 pages) |