London
NW2 5SJ
Secretary Name | Miriam Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11b Walm Lane London NW2 5SJ |
Registered Address | 11b Walm Lane London NW2 5SJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £45,392 |
Cash | £55,106 |
Current Liabilities | £10,136 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2011 | Application to strike the company off the register (3 pages) |
28 March 2011 | Application to strike the company off the register (3 pages) |
26 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders Statement of capital on 2011-01-26
|
26 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders Statement of capital on 2011-01-26
|
30 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 November 2010 | Previous accounting period shortened from 30 November 2010 to 30 September 2010 (1 page) |
17 November 2010 | Previous accounting period shortened from 30 November 2010 to 30 September 2010 (1 page) |
13 November 2010 | Registered office address changed from 25 Rowstock Oseney Crescent London NW5 2BA United Kingdom on 13 November 2010 (1 page) |
13 November 2010 | Director's details changed for David Waters on 13 November 2010 (2 pages) |
13 November 2010 | Director's details changed for David Waters on 13 November 2010 (2 pages) |
13 November 2010 | Secretary's details changed for Miriam Walker on 13 November 2010 (2 pages) |
13 November 2010 | Secretary's details changed for Miriam Walker on 13 November 2010 (2 pages) |
13 November 2010 | Registered office address changed from 25 Rowstock Oseney Crescent London NW5 2BA United Kingdom on 13 November 2010 (1 page) |
12 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
15 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for David Waters on 1 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Miriam Walker on 1 January 2010 (1 page) |
15 January 2010 | Secretary's details changed for Miriam Walker on 1 January 2010 (1 page) |
15 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Secretary's details changed for Miriam Walker on 1 January 2010 (1 page) |
15 January 2010 | Registered office address changed from Flat 17 1 Prince of Wales Rd London NW5 3LW on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for David Waters on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for David Waters on 1 January 2010 (2 pages) |
15 January 2010 | Registered office address changed from Flat 17 1 Prince of Wales Rd London NW5 3LW on 15 January 2010 (1 page) |
15 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
27 January 2009 | Secretary's Change of Particulars / miriam walker / 01/12/2007 / HouseName/Number was: , now: flat 17; Street was: flat 2, now: 1 prince of wales rd; Area was: 131 prince of wales rd, now: ; Post Code was: NW5 3PU, now: NW5 3LW (1 page) |
27 January 2009 | Return made up to 23/11/08; full list of members (3 pages) |
27 January 2009 | Return made up to 23/11/08; full list of members (3 pages) |
27 January 2009 | Director's Change of Particulars / david waters / 26/01/2009 / Nationality was: new zealand, now: new zealander; HouseName/Number was: , now: flat 17; Street was: flat 17, now: 1 prince of wales rd; Area was: 1 prince of wales road, now: ; Country was: , now: united kingdom (1 page) |
27 January 2009 | Secretary's change of particulars / miriam walker / 01/12/2007 (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from flat 17 1 prince of wales road london NW5 3LW (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from flat 17 1 prince of wales road london NW5 3LW (1 page) |
27 January 2009 | Director's change of particulars / david waters / 26/01/2009 (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: flat 2, 131 prince of wales rd london united kingdom NW5 3PU (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: flat 2, 131 prince of wales rd london united kingdom NW5 3PU (1 page) |
23 November 2007 | Incorporation (13 pages) |
23 November 2007 | Incorporation (13 pages) |