Pewsey
SN9 6JQ
Secretary Name | Mrs Natasha Lichter |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Apperley Manningford Bruce Pewsey SN9 6JQ |
Registered Address | 135 Notting Hill Gate London W11 3LB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Marcel Lichter 50.00% Ordinary |
---|---|
1 at £1 | Natasha Lichter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,835 |
Current Liabilities | £21,633 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2015 | Application to strike the company off the register (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 October 2012 | Registered office address changed from Apperley Manningford Bruce Pewsey SN9 6JQ Uk on 29 October 2012 (1 page) |
16 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Termination of appointment of Natasha Lichter as a secretary (1 page) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mr Marcel Lichter on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Mr Marcel Lichter on 1 October 2009 (2 pages) |
21 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
8 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
24 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
2 April 2008 | Incorporation (12 pages) |