London
NW6 6LL
Secretary Name | Mrs Ann Gabrielle Crockatt |
---|---|
Status | Closed |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Kingswood Avenue London NW6 6LL |
Registered Address | 2nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
80 at £1 | Mr Philip Douglas Noel Crockatt 80.00% Ordinary |
---|---|
20 at £1 | Mrs Ann Gabrielle Crockatt 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,585 |
Net Worth | £114 |
Cash | £3,611 |
Current Liabilities | £5,254 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | Application to strike the company off the register (3 pages) |
25 June 2013 | Application to strike the company off the register (3 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
30 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Registered office address changed from 5th Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from 5Th Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS on 21 April 2011 (1 page) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
21 May 2010 | Director's details changed for Mr Philip Douglas Noel Crockatt on 31 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Mr Philip Douglas Noel Crockatt on 31 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
31 March 2008 | Incorporation (17 pages) |
31 March 2008 | Incorporation (17 pages) |