Bethnal Greeen
London
E2 6DX
Secretary Name | Samantha Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Fuller Close Bethnal Green London E2 6DX |
Registered Address | 49 Fuller Close Bethnal Green London E2 6DX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £996 |
Cash | £721 |
Current Liabilities | £1,200 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2010 | Application to strike the company off the register (3 pages) |
28 July 2010 | Application to strike the company off the register (3 pages) |
15 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Director's details changed for Jared Harvey on 2 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Jared Harvey on 2 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Jared Harvey on 2 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders Statement of capital on 2010-02-15
|
14 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 September 2009 | Accounting reference date shortened from 31/01/2010 to 30/08/2009 (1 page) |
28 September 2009 | Accounting reference date shortened from 31/01/2010 to 30/08/2009 (1 page) |
30 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
12 March 2008 | Director's Change of Particulars / jared harvey / 28/02/2008 / HouseName/Number was: , now: 49; Street was: 106B hermitage rd, now: fuller close; Area was: , now: bethnal greeen; Post Code was: N4 1NL, now: E2 6DX (1 page) |
12 March 2008 | Director's change of particulars / jared harvey / 28/02/2008 (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 106B hermitage rd london N4 1NL (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 106B hermitage rd london N4 1NL (1 page) |
11 March 2008 | Secretary's Change of Particulars / samantha williams / 29/02/2008 / HouseName/Number was: , now: 49; Street was: 106B hermitage rd, now: fuller close; Area was: , now: bethnal green; Post Code was: N4 1NL, now: E2 6DX (1 page) |
11 March 2008 | Secretary's change of particulars / samantha williams / 29/02/2008 (1 page) |
21 January 2008 | Incorporation (13 pages) |
21 January 2008 | Incorporation (13 pages) |