London
W8 5HD
Director Name | Ms Sophia Ann Charlotte Maria Ahrel MacDonald |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 23 February 2009(1 year after company formation) |
Appointment Duration | 10 years, 5 months (closed 06 August 2019) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Director Name | Alan MacDonald |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | Avalon Shootacre Lane Princes Risborough Buckinghamshire HP27 9EH |
Secretary Name | Ms Sophia Ann Charlotte Maria Ahrel MacDonald |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 23 February 2009(1 year after company formation) |
Appointment Duration | 7 years (resigned 01 March 2016) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Website | grovesandpartners.co.uk |
---|
Registered Address | St James House 13 Kensington Square London W8 5HD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
100 at £1 | Sophia Ahrel Macdonald 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£11,543 |
Cash | £1,000 |
Current Liabilities | £32,984 |
Latest Accounts | 26 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2018 | Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page) |
10 April 2018 | Confirmation statement made on 27 March 2018 with updates (3 pages) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2018 | Micro company accounts made up to 26 February 2017 (2 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2017 | Current accounting period extended from 26 February 2018 to 1 April 2018 (1 page) |
27 November 2017 | Current accounting period extended from 26 February 2018 to 1 April 2018 (1 page) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
25 November 2016 | Micro company accounts made up to 26 February 2016 (2 pages) |
25 November 2016 | Micro company accounts made up to 26 February 2016 (2 pages) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Termination of appointment of Sophia Ann Charlotte Maria Ahrel Macdonald as a secretary on 1 March 2016 (1 page) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Termination of appointment of Sophia Ann Charlotte Maria Ahrel Macdonald as a secretary on 1 March 2016 (1 page) |
26 November 2015 | Micro company accounts made up to 26 February 2015 (3 pages) |
26 November 2015 | Micro company accounts made up to 26 February 2015 (3 pages) |
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
19 May 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 May 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
20 February 2014 | Previous accounting period shortened from 27 February 2013 to 26 February 2013 (1 page) |
20 February 2014 | Previous accounting period shortened from 27 February 2013 to 26 February 2013 (1 page) |
23 November 2013 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page) |
23 November 2013 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
27 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 18 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) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 August 2010 | Secretary's details changed for Sophia Ahrel on 12 August 2010 (1 page) |
12 August 2010 | Director's details changed for Ms Sophia Ann Charlotte Maria Ahrel on 12 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Sophia Ahrel on 12 August 2010 (1 page) |
12 August 2010 | Director's details changed for Ms Sophia Ann Charlotte Maria Ahrel on 12 August 2010 (2 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Secretary's details changed for Sophia Ahrel Macdonald on 18 February 2010 (1 page) |
30 June 2010 | Secretary's details changed for Sophia Ahrel Macdonald on 18 February 2010 (1 page) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Register(s) moved to registered inspection location (1 page) |
30 June 2010 | Register(s) moved to registered inspection location (1 page) |
30 June 2010 | Director's details changed for Ms Sophia Ann Charlotte Maria Ahrel Macdonald on 18 February 2010 (2 pages) |
30 June 2010 | Director's details changed for Ms Sophia Ann Charlotte Maria Ahrel Macdonald on 18 February 2010 (2 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
19 January 2010 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
20 April 2009 | Appointment terminated director alan macdonald (1 page) |
20 April 2009 | Director appointed ms sophia ann charlotte maria ahrel macdonald (1 page) |
20 April 2009 | Secretary's change of particulars / sophia ahrel macdonald / 17/04/2009 (2 pages) |
20 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from avalon, shootacre lane princes risborough buckinghamshire HP27 9EH (1 page) |
20 April 2009 | Secretary appointed ms sophia ann charlotte maria ahrel macdonald (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from avalon, shootacre lane princes risborough buckinghamshire HP27 9EH (1 page) |
20 April 2009 | Secretary appointed ms sophia ann charlotte maria ahrel macdonald (1 page) |
20 April 2009 | Appointment terminated director alan macdonald (1 page) |
20 April 2009 | Director appointed ms sophia ann charlotte maria ahrel macdonald (1 page) |
20 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
20 April 2009 | Secretary's change of particulars / sophia ahrel macdonald / 17/04/2009 (2 pages) |
18 February 2008 | Incorporation (11 pages) |
18 February 2008 | Incorporation (11 pages) |