St Johns Wood
London
NW8 9JG
Director Name | Moira Sandra Gershinson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Circus Road St Johns Wood London NW8 9JG |
Secretary Name | Moira Sandra Gershinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Circus Road St Johns Wood London NW8 9JG |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,180,172 |
Cash | £450,152 |
Current Liabilities | £1,355,350 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
5 March 2020 | Registered office address changed from 82 st John Street London EC1M 4JN to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 5 March 2020 (2 pages) |
4 March 2020 | Statement of affairs (9 pages) |
4 March 2020 | Appointment of a voluntary liquidator (4 pages) |
4 March 2020 | Resolutions
|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 November 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
1 February 2013 | Full accounts made up to 31 March 2012 (17 pages) |
1 February 2013 | Full accounts made up to 31 March 2012 (17 pages) |
24 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2012 | Full accounts made up to 31 March 2011 (18 pages) |
6 July 2012 | Full accounts made up to 31 March 2011 (18 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a medium company made up to 31 March 2010 (13 pages) |
1 February 2011 | Accounts for a medium company made up to 31 March 2010 (13 pages) |
2 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (17 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (17 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
18 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2009 | Full accounts made up to 31 March 2008 (16 pages) |
17 July 2009 | Full accounts made up to 31 March 2008 (16 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
20 October 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
17 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
13 November 2007 | Nc inc already adjusted 02/11/07 (1 page) |
13 November 2007 | Resolutions
|
13 November 2007 | Nc inc already adjusted 02/11/07 (1 page) |
13 November 2007 | Resolutions
|
13 November 2007 | Ad 02/11/07--------- £ si 1949999@1=1949999 £ ic 1/1950000 (2 pages) |
13 November 2007 | Particulars of contract relating to shares (2 pages) |
13 November 2007 | Ad 02/11/07--------- £ si 1949999@1=1949999 £ ic 1/1950000 (2 pages) |
13 November 2007 | Particulars of contract relating to shares (2 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed;new director appointed (1 page) |
2 October 2007 | New secretary appointed;new director appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
21 September 2007 | Incorporation (20 pages) |
21 September 2007 | Incorporation (20 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: 19 coombehurst close hadley wood hertfordshire EN4 0JU (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 19 coombehurst close hadley wood hertfordshire EN4 0JU (1 page) |