Ealing
London
W5 4BT
Director Name | Mr Dominic Richard Clive Hennessy |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Windermere Road Ealing London W5 4TB |
Secretary Name | Mr Dominic Richard Clive Hennessy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Windermere Road Ealing London W5 4TB |
Website | www.spacewithstyle.com |
---|---|
Email address | [email protected] |
Telephone | 07 771536113 |
Telephone region | Mobile |
Registered Address | 40 40 Kenilworth Road Ealing London W5 4HU |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,587 |
Cash | £6,290 |
Current Liabilities | £15,576 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
24 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 November 2020 | Application to strike the company off the register (3 pages) |
21 May 2020 | Total exemption full accounts made up to 31 August 2019 (3 pages) |
17 March 2020 | Confirmation statement made on 11 February 2020 with updates (3 pages) |
4 November 2019 | Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page) |
17 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (3 pages) |
10 June 2018 | Registered office address changed from 26 Dorset Road Ealing London W5 4HU England to PO Box W5 3UH 40 40 Kenilworth Road Ealing London London W5 4HU on 10 June 2018 (1 page) |
3 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
13 November 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
1 October 2017 | Registered office address changed from 83 Windermere Road Ealing London W5 4TB to 26 Dorset Road Ealing London W5 4HU on 1 October 2017 (1 page) |
1 October 2017 | Registered office address changed from 83 Windermere Road Ealing London W5 4TB to 26 Dorset Road Ealing London W5 4HU on 1 October 2017 (1 page) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
19 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
25 November 2014 | Amended total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 November 2014 | Amended total exemption small company accounts made up to 28 February 2014 (4 pages) |
16 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
16 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
2 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
26 March 2010 | Director's details changed for Dominic Hennessy on 15 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Lloyd George Tucker on 15 February 2010 (2 pages) |
26 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mr Lloyd George Tucker on 15 February 2010 (2 pages) |
26 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Dominic Hennessy on 15 February 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 March 2009 | Return made up to 11/02/09; full list of members (6 pages) |
24 March 2009 | Return made up to 11/02/09; full list of members (6 pages) |
2 June 2008 | Director and secretary's change of particulars / dominic hennessy / 29/05/2008 (1 page) |
2 June 2008 | Director and secretary's change of particulars / dominic hennessy / 29/05/2008 (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from space with style LTD, globe house, rax lane bridport dorset DT6 3JJ (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from space with style LTD, globe house, rax lane bridport dorset DT6 3JJ (1 page) |
11 February 2008 | Incorporation (15 pages) |
11 February 2008 | Incorporation (15 pages) |