246 Tredegar Road
London
E3 2GP
Secretary Name | Debbie Cocking |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Curtis Street Swindon SN1 5JU |
Registered Address | 24 Mortimer Street London W1T 3JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£69,466 |
Cash | £10,159 |
Current Liabilities | £152,152 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2016 | Final Gazette dissolved following liquidation (1 page) |
12 February 2016 | Liquidators' statement of receipts and payments to 3 February 2016 (13 pages) |
12 February 2016 | Liquidators statement of receipts and payments to 3 February 2016 (13 pages) |
12 February 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
12 February 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
12 February 2016 | Liquidators' statement of receipts and payments to 3 February 2016 (13 pages) |
11 December 2015 | Liquidators' statement of receipts and payments to 3 October 2015 (12 pages) |
11 December 2015 | Liquidators statement of receipts and payments to 3 October 2015 (12 pages) |
11 December 2015 | Liquidators' statement of receipts and payments to 3 October 2015 (12 pages) |
9 December 2014 | Liquidators statement of receipts and payments to 3 October 2014 (12 pages) |
9 December 2014 | Liquidators' statement of receipts and payments to 3 October 2014 (12 pages) |
9 December 2014 | Liquidators' statement of receipts and payments to 3 October 2014 (12 pages) |
9 December 2014 | Liquidators statement of receipts and payments to 3 October 2014 (12 pages) |
11 October 2013 | Registered office address changed from 24 Mortimer Street London W1T 3JP on 11 October 2013 (2 pages) |
11 October 2013 | Registered office address changed from 24 Mortimer Street London W1T 3JP on 11 October 2013 (2 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Statement of affairs with form 4.19 (7 pages) |
10 October 2013 | Statement of affairs with form 4.19 (7 pages) |
10 October 2013 | Appointment of a voluntary liquidator (1 page) |
10 October 2013 | Resolutions
|
10 October 2013 | Appointment of a voluntary liquidator (1 page) |
12 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | Annual return made up to 4 October 2012 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Annual return made up to 4 October 2012 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Annual return made up to 4 October 2012 with a full list of shareholders Statement of capital on 2013-02-26
|
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
26 February 2010 | Registered office address changed from Ags Accountants & Business Advisors, Limited, Castle Court 2,, Castle Gate, Dudley West Midlands DY1 4RH on 26 February 2010 (2 pages) |
26 February 2010 | Previous accounting period shortened from 31 October 2009 to 30 June 2009 (3 pages) |
26 February 2010 | Registered office address changed from Ags Accountants & Business Advisors, Limited, Castle Court 2,, Castle Gate, Dudley West Midlands DY1 4RH on 26 February 2010 (2 pages) |
26 February 2010 | Previous accounting period shortened from 31 October 2009 to 30 June 2009 (3 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
2 December 2009 | Director's details changed for Jason Cocking on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Jason Cocking on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Jason Cocking on 2 December 2009 (2 pages) |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Director's details changed for Jason Cocking on 4 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Director's details changed for Jason Cocking on 4 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Jason Cocking on 4 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
28 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
4 October 2007 | Incorporation (17 pages) |
4 October 2007 | Incorporation (17 pages) |