Stanlake Road
London
W12 7HR
Secretary Name | Doreen Elaine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6b Seagrave Road London SW6 1RR |
Registered Address | 786 Harrow Road Wembley Middlesex HA0 3EL |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Sudbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Nadine Hutchinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,021 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2015 | Registered office address changed from Suite 106 Viglen House Alperton Lane Wembley Middlesex HA0 1HD to 786 Harrow Road Wembley Middlesex HA0 3EL on 10 January 2015 (1 page) |
10 January 2015 | Registered office address changed from Suite 106 Viglen House Alperton Lane Wembley Middlesex HA0 1HD to 786 Harrow Road Wembley Middlesex HA0 3EL on 10 January 2015 (1 page) |
8 January 2015 | Application to strike the company off the register (3 pages) |
8 January 2015 | Application to strike the company off the register (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
31 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
13 September 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 13 September 2013 (1 page) |
6 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
15 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
15 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
9 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Amended accounts made up to 31 January 2011 (7 pages) |
9 December 2011 | Amended accounts made up to 31 January 2011 (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 January 2010 | Director's details changed for Nadine Hutchinson on 2 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Nadine Hutchinson on 2 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Nadine Hutchinson on 2 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
11 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 21 st thomas street bristol BS1 6JS (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 21 st thomas street bristol BS1 6JS (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 3 bloomfield mansions stanlake road london W12 7HR (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 3 bloomfield mansions stanlake road london W12 7HR (1 page) |
10 January 2008 | Incorporation (17 pages) |
10 January 2008 | Incorporation (17 pages) |