London
SE1 7RG
Secretary Name | Rajinder Kaur Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Downage London NW4 1HP |
Registered Address | 34 Lower Marsh London SE1 7RG |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2016 | Application to strike the company off the register (3 pages) |
26 June 2016 | Application to strike the company off the register (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 August 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
23 December 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
4 April 2013 | Registered office address changed from 70 Downage London NW4 1HP United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 70 Downage London NW4 1HP United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Company name changed opal signs management LIMITED\certificate issued on 04/04/13
|
4 April 2013 | Registered office address changed from 70 Downage London NW4 1HP United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Company name changed opal signs management LIMITED\certificate issued on 04/04/13
|
24 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (3 pages) |
24 January 2011 | Registered office address changed from C/O a&L Chartered Accountants Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ United Kingdom on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from C/O a&L Chartered Accountants Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ United Kingdom on 24 January 2011 (1 page) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 September 2010 | Registered office address changed from C/O a&L, Knight House 27-31 East Barnet Road New Barnet Hertfordshire EN4 8RN on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from C/O a&L, Knight House 27-31 East Barnet Road New Barnet Hertfordshire EN4 8RN on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from C/O a&L, Knight House 27-31 East Barnet Road New Barnet Hertfordshire EN4 8RN on 9 September 2010 (1 page) |
21 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
6 March 2008 | Appointment terminated secretary rajinder gill (1 page) |
6 March 2008 | Appointment terminated secretary rajinder gill (1 page) |
27 December 2007 | Incorporation (13 pages) |
27 December 2007 | Incorporation (13 pages) |