London
W14 0TH
Secretary Name | Christian Grahame |
---|---|
Status | Closed |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor Flat 69 Edith Road London W14 0TH |
Registered Address | First Floor Flat 69 Edith Road London W14 0TH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £68,524 |
Net Worth | £9,565 |
Cash | £15,865 |
Current Liabilities | £13,938 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 12 April |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | Application to strike the company off the register (3 pages) |
14 June 2011 | Previous accounting period extended from 31 March 2011 to 12 April 2011 (3 pages) |
14 June 2011 | Previous accounting period extended from 31 March 2011 to 12 April 2011 (3 pages) |
14 June 2011 | Application to strike the company off the register (3 pages) |
20 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-03-20
|
20 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-03-20
|
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 May 2010 | Registered office address changed from C/O 1st Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from C/O 1St Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG on 26 May 2010 (1 page) |
27 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
27 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Registered office address changed from 216 Ashmore Road London W9 3DD United Kingdom on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from 216 Ashmore Road London W9 3DD United Kingdom on 17 February 2010 (1 page) |
16 February 2010 | Director's details changed for Nicole Barber on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Nicole Barber on 16 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Christian Grahame on 16 February 2010 (1 page) |
16 February 2010 | Secretary's details changed for Christian Grahame on 16 February 2010 (1 page) |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
19 November 2009 | Secretary's details changed for Christian Grahame on 19 November 2009 (1 page) |
19 November 2009 | Secretary's details changed for Christian Grahame on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Nicole Barber on 19 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from 9 Elnathan Mews London W9 2JE United Kingdom on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Nicole Barber on 19 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from 9 Elnathan Mews London W9 2JE United Kingdom on 19 November 2009 (1 page) |
1 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
20 March 2008 | Incorporation (15 pages) |
20 March 2008 | Incorporation (15 pages) |