London
N7 0LG
Secretary Name | Ms Dionne Vonett Fraser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 356 Camden Road London N7 0LG |
Secretary Name | Querida Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 172 Addiscombe Road Shirley Croydon CR0 7LB |
Registered Address | 282a High Street High Street Orpington BR6 0ND |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £6,874 |
Cash | £6,006 |
Current Liabilities | £10,674 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 May 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
2 May 2017 | Director's details changed for Ms Dionne Vonett Fraser on 20 April 2017 (2 pages) |
2 May 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
2 May 2017 | Secretary's details changed for Ms Dionne Vonett Fraser on 20 April 2017 (1 page) |
2 May 2017 | Secretary's details changed for Ms Dionne Vonett Fraser on 20 April 2017 (1 page) |
2 May 2017 | Director's details changed for Ms Dionne Vonett Fraser on 20 April 2017 (2 pages) |
2 May 2017 | Registered office address changed from 480 Chipstead Valley Road Coulsdon Surrey CR5 3BN to PO Box BR6 0nd 282a High Street High Street Orpington BR6 0nd on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from 480 Chipstead Valley Road Coulsdon Surrey CR5 3BN to PO Box BR6 0nd 282a High Street High Street Orpington BR6 0nd on 2 May 2017 (1 page) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
3 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
2 January 2014 | Registered office address changed from 172 Addiscombe Road Shirley Croydon CR0 7LB on 2 January 2014 (1 page) |
2 January 2014 | Termination of appointment of Querida Fraser as a secretary (1 page) |
2 January 2014 | Termination of appointment of Querida Fraser as a secretary (1 page) |
2 January 2014 | Termination of appointment of Querida Fraser as a secretary (1 page) |
2 January 2014 | Registered office address changed from 172 Addiscombe Road Shirley Croydon CR0 7LB on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 172 Addiscombe Road Shirley Croydon CR0 7LB on 2 January 2014 (1 page) |
2 January 2014 | Termination of appointment of Querida Fraser as a secretary (1 page) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Dionne Fraser on 23 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Dionne Fraser on 23 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
3 March 2009 | Return made up to 05/12/08; full list of members (3 pages) |
3 March 2009 | Return made up to 05/12/08; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 December 2007 | Incorporation (15 pages) |
5 December 2007 | Incorporation (15 pages) |